Search icon

SABCO LEASING CORP.

Company Details

Name: SABCO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1968 (57 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 230099
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-02 30TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-02 30TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MARY T. SABATELLI Chief Executive Officer 99 VAN BRUNDT MANOR ROAD, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1968-11-06 1993-06-09 Address 60-02 30TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796462 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030206002033 2003-02-06 BIENNIAL STATEMENT 2002-11-01
010228002321 2001-02-28 BIENNIAL STATEMENT 2000-11-01
990209002770 1999-02-09 BIENNIAL STATEMENT 1998-11-01
C242404-2 1996-12-23 ASSUMED NAME CORP INITIAL FILING 1996-12-23

Court Cases

Court Case Summary

Filing Date:
2002-09-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE IAM D
Party Role:
Plaintiff
Party Name:
SABCO LEASING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State