SAMBEC INC.

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
Name | Role | Address |
---|---|---|
SAMBEC INC. | DOS Process Agent | 166-25 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
LEONARD M CHRISTAL | Chief Executive Officer | 166-25 POWELLS COVE BLVD, APT. 3 C, BEECHHURST, NY, United States, 11357 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State