SAL-MA INSTRUMENT CORP.

Name: | SAL-MA INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1964 (61 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 173940 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 SAXWOOD STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SAXWOOD STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ALFRED MAHANY | Chief Executive Officer | 10 CLEARWATER LN, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2014-04-01 | Address | 10 CLEARWATER LN, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2010-04-12 | Address | 215 CAPTAINS WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2010-04-12 | Address | 215 CAPTAINS WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1976-04-27 | 1994-03-21 | Address | 2 SAXWOOD ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1964-04-14 | 1976-04-27 | Address | 51 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000578 | 2018-11-02 | CERTIFICATE OF DISSOLUTION | 2018-11-02 |
140401002471 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120502002286 | 2012-05-02 | BIENNIAL STATEMENT | 2012-02-01 |
100412002239 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
080304002496 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State