Name: | SALLES MACHINERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1965 (60 years ago) |
Entity Number: | 192327 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 45 E 72ND ST, APT 16-B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY SALLES | Chief Executive Officer | 45 E 72ND ST, APT 16-B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 E 72ND ST, APT 16-B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2009-11-23 | Address | 271 NORTH AVE, STE 1119, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2003-10-27 | 2009-11-23 | Address | 271 NORTH AVE, STE 1119, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2003-10-27 | 2009-11-23 | Address | 271 NORTH AVE, STE 1119, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2003-10-27 | Address | 271 NORTH AVE, STE 1119, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2003-10-27 | Address | 271 NORTH AVE, STE 1119, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091123002379 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
071121002845 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051212002108 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031027002804 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011107002358 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State