Search icon

SAN SIRO INC.

Company Details

Name: SAN SIRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1820225
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5806 16TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 5806 16TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR ZALMAN SILBER Chief Executive Officer 1269 56TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5806 16TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1996-08-27 1996-08-27 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
1996-08-27 1996-08-27 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.002
1995-11-15 1996-08-27 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
DP-1505643 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960827000614 1996-08-27 CERTIFICATE OF AMENDMENT 1996-08-27
960603002521 1996-06-03 BIENNIAL STATEMENT 1996-05-01
951115000446 1995-11-15 CERTIFICATE OF AMENDMENT 1995-11-15
951019000386 1995-10-19 CERTIFICATE OF MERGER 1995-10-19

Court Cases

Court Case Summary

Filing Date:
1996-12-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
LARS,
Party Role:
Plaintiff
Party Name:
SAN SIRO INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State