SANOLITE CORPORATION
Headquarter
Name: | SANOLITE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1967 (57 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 217562 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4725 PIEDMONT ROW DR, STE 400, CHARLOTTE, NC, United States, 28210 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL A. HICKEY | Chief Executive Officer | 370 N. WABASHA ST, ST. PAUL, MN, United States, 55102 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2015-12-01 | Address | 4725 PIEDMONT ROW DR, STE 400, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer) |
2012-12-14 | 2013-12-03 | Address | 4725 PIEDMONT ROW DR, STE 400, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-10 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85161 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161228000281 | 2016-12-28 | CERTIFICATE OF MERGER | 2016-12-31 |
151201007249 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131203006031 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State