Search icon

SANCAR WALLCOVERINGS, INC.

Company Details

Name: SANCAR WALLCOVERINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1968 (57 years ago)
Date of dissolution: 24 May 2011
Entity Number: 224742
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3517 QUENTIN RD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3517 QUENTIN RD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
CAROL ROSENBERG Chief Executive Officer 3517 QUENTIN RD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2002-05-31 2004-06-21 Address 3517 QUENTIN RD, BROOKLYN, NY, 11234, 4230, USA (Type of address: Chief Executive Officer)
1993-06-23 2002-05-31 Address 206 DITMAS AVENUE, BROOKLYN, NY, 11218, 4904, USA (Type of address: Chief Executive Officer)
1993-06-23 2002-05-31 Address 206 DITMAS AVENUE, BROOKLYN, NY, 11218, 4904, USA (Type of address: Principal Executive Office)
1993-06-23 2002-05-31 Address 206 DITMAS AVENUE, BROOKLYN, NY, 11218, 4904, USA (Type of address: Service of Process)
1968-06-18 1993-06-23 Address 3744 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524000067 2011-05-24 CERTIFICATE OF DISSOLUTION 2011-05-24
080611002554 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060522002736 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040621002572 2004-06-21 BIENNIAL STATEMENT 2004-06-01
C319222-3 2002-07-24 ASSUMED NAME CORP INITIAL FILING 2002-07-24

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State