SANDWICH EXPRESS INC.

Name: | SANDWICH EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1995 (30 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1930989 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 5014-16TH AVE, #277, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA PIEKARSKI | Chief Executive Officer | 5014-16TH AVE, #277, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
LISA PIELKARSKI | DOS Process Agent | 5014-16TH AVE, #277, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2009-07-15 | Address | 2123 58TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2007-07-10 | 2009-07-15 | Address | 2123 58TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2007-07-10 | 2009-07-15 | Address | 2123 58TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2007-07-10 | Address | 828 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 2007-07-10 | Address | 828 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128874 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090715002059 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070710002273 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050901002864 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
010831002265 | 2001-08-31 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State