Search icon

SENDAR DEVELOPMENT CORP.

Company Details

Name: SENDAR DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1998 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2311822
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 8300 REPUBLIC AIRPORT, SUITE 202, FARMNGDALE, NY, United States, 11735
Principal Address: 8300 REPUBLIC AIRPORT, SUITE 202, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM KATZ, ESQ. DOS Process Agent 8300 REPUBLIC AIRPORT, SUITE 202, FARMNGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ADAM KATZ, ESQ. Chief Executive Officer 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2006-09-28 2012-10-31 Address 29 BARSTOW ROAD, 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)
2002-10-29 2006-09-28 Address 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-01-03 2003-05-23 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2001-01-03 2003-05-23 Address 747 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1998-10-30 2002-10-29 Address C/O ROXANN MANAGEMENT, 747 MIDDLE NECK ROAD FIRST FL., GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144766 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121031002413 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101008002164 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081112002447 2008-11-12 BIENNIAL STATEMENT 2008-10-01
060928002394 2006-09-28 BIENNIAL STATEMENT 2006-10-01
030523002407 2003-05-23 AMENDMENT TO BIENNIAL STATEMENT 2002-10-01
021029002059 2002-10-29 BIENNIAL STATEMENT 2002-10-01
010103002564 2001-01-03 BIENNIAL STATEMENT 2000-10-01
981030000453 1998-10-30 CERTIFICATE OF INCORPORATION 1998-10-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State