Name: | SAYMEL'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1967 (58 years ago) |
Date of dissolution: | 21 Mar 2003 |
Entity Number: | 211352 |
ZIP code: | 07024 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O MELVIN SALER, 2185 LEMOINE AVE, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN SALER | Chief Executive Officer | 2185 LEMOINE AVE, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MELVIN SALER, 2185 LEMOINE AVE, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-19 | 1997-06-04 | Address | 30-46 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1997-06-04 | Address | 30-46 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
1993-08-19 | 1997-06-04 | Address | 30-46 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1967-06-19 | 1993-08-19 | Address | 30-48 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030321000787 | 2003-03-21 | CERTIFICATE OF DISSOLUTION | 2003-03-21 |
C324470-2 | 2002-11-29 | ASSUMED NAME CORP INITIAL FILING | 2002-11-29 |
010606002423 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990614002366 | 1999-06-14 | BIENNIAL STATEMENT | 1999-06-01 |
970604002841 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
931227000239 | 1993-12-27 | CERTIFICATE OF MERGER | 1994-01-01 |
930819002374 | 1993-08-19 | BIENNIAL STATEMENT | 1993-06-01 |
624638-4 | 1967-06-19 | CERTIFICATE OF INCORPORATION | 1967-06-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
226619 | CL VIO | INVOICED | 1995-05-22 | 150 | CL - Consumer Law Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11846680 | 0215600 | 1976-03-30 | 30-46 STEINWAY ST, New York -Richmond, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1976-04-09 |
Abatement Due Date | 1976-05-11 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-04-09 |
Abatement Due Date | 1976-05-11 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-04-09 |
Abatement Due Date | 1976-05-11 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State