Search icon

SINAPI CEOLA MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SINAPI CEOLA MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1995 (30 years ago)
Date of dissolution: 20 Sep 2018
Entity Number: 1893938
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: 489 EAST MAIN STREET, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 116 COBB ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SINAPI CEOLA MANOR, INC. DOS Process Agent 489 EAST MAIN STREET, JEFFERSON VALLEY, NY, United States, 10535

Chief Executive Officer

Name Role Address
PIETRO SINAPI Chief Executive Officer PO BOX 161, 489 EAST MAIN STREET, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2001-03-14 2013-03-14 Address PO BOX 161, ROUTE 6 & HILL BLVD., JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2001-03-14 2013-03-14 Address RT 6 & HILL BLVD., JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
1997-03-18 2001-03-14 Address COBB RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1997-03-18 2001-03-14 Address COBB RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-02-13 2001-03-14 Address JEFFERSON VALLEY RD AND, HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180920000266 2018-09-20 CERTIFICATE OF DISSOLUTION 2018-09-20
170628006087 2017-06-28 BIENNIAL STATEMENT 2017-02-01
150203006670 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130314006434 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110310002409 2011-03-10 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State