Name: | SABRINA CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1997 (27 years ago) |
Entity Number: | 2211085 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 401 COLUMBUS AVE, STE 100, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON PERL | DOS Process Agent | 401 COLUMBUS AVE, STE 100, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
SHELDON PERL | Chief Executive Officer | 401 COLUMBUS AVE, STE 100, VALHALLA, NY, United States, 10596 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-12 | 2014-01-29 | Address | 401 COLUMBUS AVE STE 100, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2010-07-12 | 2014-01-29 | Address | 401 COLUMBUS AVE STE 100, VALHALLA, NY, 10596, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2014-01-29 | Address | 401 COLUMBUS AVE STE 100, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2007-12-27 | 2010-07-12 | Address | 335 MADISON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-12-27 | 2010-07-12 | Address | 335 MADISON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2010-07-12 | Address | 335 MADISON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-02-15 | 2007-12-27 | Address | 733 YONKERS AVE / #301, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2002-02-15 | 2007-12-27 | Address | 733 YONKERS AVE / #301, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2002-02-15 | Address | 1 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2002-02-15 | Address | 1 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002078 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120103002544 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100712002941 | 2010-07-12 | BIENNIAL STATEMENT | 2009-12-01 |
071227002755 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060126002754 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031216002654 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020215002277 | 2002-02-15 | BIENNIAL STATEMENT | 2001-12-01 |
000118002400 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
980217000232 | 1998-02-17 | CERTIFICATE OF AMENDMENT | 1998-02-17 |
971223000031 | 1997-12-23 | CERTIFICATE OF INCORPORATION | 1997-12-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State