SANJON, INC.

Name: | SANJON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1994 (31 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 1828207 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 307 7TH AVE, SUITE 1208, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANJON, INC. | DOS Process Agent | 307 7TH AVE, SUITE 1208, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD C CORRELL, JR | Chief Executive Officer | 307 7TH AVE, SUITE 1208, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-10 | 2023-07-20 | Address | 307 7TH AVE, SUITE 1208, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-06-10 | 2023-07-20 | Address | 307 7TH AVE, SUITE 1208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2020-06-10 | Address | 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2016-06-01 | 2020-06-10 | Address | 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2020-06-10 | Address | 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000060 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
200610060057 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
160601006186 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609006166 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120716002728 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State