Name: | SITASONS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1966 (59 years ago) |
Entity Number: | 199720 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | SITASONS, 134 W 29TH ST / 12TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 134 W 29TH ST / 12TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHEMCHAND T ADVANEY | Chief Executive Officer | 4 SUMMIT STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
KHEMCHAND T ADVANEY | DOS Process Agent | SITASONS, 134 W 29TH ST / 12TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-17 | 2006-05-26 | Address | SITASONS, 134 W 29TH ST 12TH FL, NEW YORK, NY, 10001, 5304, USA (Type of address: Service of Process) |
1995-04-13 | 2006-05-26 | Address | 134 W 29TH ST., 12TH FL, NEW YORK, NY, 10001, 5304, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1998-06-17 | Address | % SITASONS, 134 W 29TH ST. 12TH FL, NEW YORK, NY, 10001, 5304, USA (Type of address: Service of Process) |
1966-06-21 | 1995-04-13 | Address | 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130219031 | 2013-02-19 | ASSUMED NAME CORP DISCONTINUANCE | 2013-02-19 |
080702002356 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
20071207028 | 2007-12-07 | ASSUMED NAME CORP INITIAL FILING | 2007-12-07 |
060526002053 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040628002105 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State