Search icon

SAMBEC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMBEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1998 (27 years ago)
Date of dissolution: 12 Oct 2018
Entity Number: 2274663
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 166-25 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMBEC INC. DOS Process Agent 166-25 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
LEONARD M CHRISTAL Chief Executive Officer 166-25 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, United States, 11357

History

Start date End date Type Value
2010-06-21 2012-06-06 Address 166-45 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
2010-06-21 2012-06-06 Address 166-45 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2010-06-21 2012-06-06 Address 166-45 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office)
2010-03-12 2010-06-21 Address 166-25 POWELLS COVE BLVD, APT 3C, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
2000-05-26 2010-06-21 Address 75-07 196TH ST, FLUSHING, NY, 11366, 1843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181012000620 2018-10-12 CERTIFICATE OF DISSOLUTION 2018-10-12
180703006496 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160801006126 2016-08-01 BIENNIAL STATEMENT 2016-06-01
140609006441 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120606006159 2012-06-06 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State