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
Name | Role | Address |
---|---|---|
PERELSON WEINER | DOS Process Agent | 1 DAG HAMMERSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JON SERAFIN | Chief Executive Officer | 456 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
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) |
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