Name: | SENDAR ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2311821 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Address: | C/O ROXANN MANAGEMENT CORP., 8300 REPUBLIC AIRPORT STE 200, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM KATZ, ESQ. | Chief Executive Officer | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ADAM KATZ, ESQ. | DOS Process Agent | C/O ROXANN MANAGEMENT CORP., 8300 REPUBLIC AIRPORT STE 200, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-28 | 2012-10-31 | Address | C/O ROXANN MANAGEMENT CORP., 29 BARSTOW ROAD / SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-09-28 | 2012-10-31 | Address | 29 BARSTOW ROAD / SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2006-09-28 | 2012-10-31 | Address | 29 BARSTOW ROAD / SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2003-05-23 | 2006-09-28 | Address | 29 BARSTOW RD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2003-05-23 | 2006-09-28 | Address | 29 BARSTOW RD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144765 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121031002421 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101007002400 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081105002101 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
060928002397 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State