SARACO GLASS CORP.

Name: | SARACO GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1973 (52 years ago) |
Date of dissolution: | 11 Dec 2009 |
Entity Number: | 240763 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1265 38TH ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1265 38TH ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SONJA CIVITANO | Chief Executive Officer | 9511 SHORE RD, APT 604, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-14 | 2004-01-12 | Address | 1265 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2002-01-14 | 2004-01-12 | Address | 1265 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2002-01-14 | Address | 37-10 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1993-05-25 | 2002-01-14 | Address | 37-10 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1993-05-25 | 2004-01-12 | Address | 190-80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091211000785 | 2009-12-11 | CERTIFICATE OF DISSOLUTION | 2009-12-11 |
080111002406 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
040112002623 | 2004-01-12 | BIENNIAL STATEMENT | 2003-12-01 |
020114002045 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000121002578 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State