Search icon

SARMO MANAGEMENT CORP.

Company Details

Name: SARMO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1752157
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 3149 BEDFORD AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3149 BEDFORD AVE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
MORRIS CHERA Chief Executive Officer 3149 BEDFORD AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2005-08-22 2007-08-14 Address 3149 BEDFORD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-08-22 2007-08-14 Address 3149 BEDFORD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-08-14 Address 3149 BEDFORD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-09-07 2005-08-22 Address 3149 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1999-09-07 2005-08-22 Address 3149 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1752812 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070814002164 2007-08-14 BIENNIAL STATEMENT 2007-08-01
050822002228 2005-08-22 BIENNIAL STATEMENT 2005-08-01
031008002678 2003-10-08 BIENNIAL STATEMENT 2003-08-01
010814002534 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State