Search icon

SALES INTERCEPT, INC.

Company Details

Name: SALES INTERCEPT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1994 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1873272
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 1581 RT 202EET #416, POMONA, NY, United States, 10970
Principal Address: 1581 RT 202 #416, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALES INTERCEPT INC DOS Process Agent 1581 RT 202EET #416, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
ROBERT G MARESCO Chief Executive Officer 1581 RT 202 #416, POMONA, NY, United States, 10970

History

Start date End date Type Value
2006-12-04 2008-12-04 Address 1581 RT 202, #362, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-12-04 Address 1581 RT 202, #362, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2006-12-04 2008-12-04 Address 1581 RT 202EET, 362, POMONA, NY, 10970, USA (Type of address: Service of Process)
1998-12-31 2006-12-04 Address 62 BURD ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1998-12-31 2006-12-04 Address 62 BURD ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142646 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081204003019 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061204002883 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050106002033 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021118002240 2002-11-18 BIENNIAL STATEMENT 2002-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State