Name: | SEDONA TRANSFER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2105749 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2079 E 16TH ST, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2079 E 16TH ST, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ARKADY SOLODUKHO | Chief Executive Officer | 2079 E 16TH ST, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-16 | 2015-06-11 | Address | 2079 E 16TH ST, BROOKLYN, NY, 11229, 3805, USA (Type of address: Chief Executive Officer) |
1999-01-28 | 2009-01-16 | Address | 2079 E 16TH ST, BROOKLYN, NY, 11229, 3805, USA (Type of address: Chief Executive Officer) |
1997-01-24 | 1999-01-28 | Address | 2079 EAST 16TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143624 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150611006244 | 2015-06-11 | BIENNIAL STATEMENT | 2015-01-01 |
110209002069 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090116002183 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070227002499 | 2007-02-27 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State