Search icon

SIR JONATHAN, LTD.

Company Details

Name: SIR JONATHAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1968 (57 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 226249
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 456 CENTRAL AVE, CEDARHURST, NY, United States, 11516
Address: 1 DAG HAMMERSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERELSON WEINER DOS Process Agent 1 DAG HAMMERSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JON SERAFIN Chief Executive Officer 456 CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2002-07-10 2006-06-26 Address 456 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-06-26 Address 456 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1995-05-10 2002-07-10 Address 456 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1995-05-10 2002-07-10 Address 456 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1995-05-10 2006-06-26 Address ONE DAG HAMMERSKJOLD PLAZA, NEW YORK, NY, 10017, 2286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245758 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100805002768 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080716002649 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002332 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040804002682 2004-08-04 BIENNIAL STATEMENT 2004-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State