Name: | SENDILENE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1994 (31 years ago) |
Date of dissolution: | 07 Dec 2018 |
Entity Number: | 1791855 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MASSAT, 33 WEST 46TH ST STE 800, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SENDILENE CORPORATION | DOS Process Agent | C/O MASSAT, 33 WEST 46TH ST STE 800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
Y DJERRADINE | Chief Executive Officer | 30 EAST 60TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-12 | 2017-01-10 | Address | C/O MCG INT., 33 WEST 46TH ST STE 800, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2015-11-12 | 2017-01-10 | Address | C/O MCG INT., 33 WEST 46TH ST STE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-04-29 | 2015-11-12 | Address | 600 THIRD AVE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-04-29 | 2015-11-12 | Address | 600 THIRD AVE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-02-01 | 2015-11-12 | Address | 600 THIRD AVE. #905, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181207000652 | 2018-12-07 | CERTIFICATE OF DISSOLUTION | 2018-12-07 |
170110006740 | 2017-01-10 | BIENNIAL STATEMENT | 2016-02-01 |
151112002045 | 2015-11-12 | BIENNIAL STATEMENT | 2014-02-01 |
960429002029 | 1996-04-29 | BIENNIAL STATEMENT | 1996-02-01 |
940201000340 | 1994-02-01 | CERTIFICATE OF INCORPORATION | 1994-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State