Search icon

SENDILENE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SENDILENE CORPORATION DOS Process Agent C/O MASSAT, 33 WEST 46TH ST STE 800, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
Y DJERRADINE Chief Executive Officer 30 EAST 60TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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