Search icon

S.N.1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.N.1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424119
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 30 WEDGEWOOD LANE, BROOKHAVEN, NY, United States, 11719
Principal Address: AT TOOKERS BOATYARD, 22 NEWEY LANE, BROOKLYN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEDGEWOOD LANE, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
JOHN S. TAYLOR Chief Executive Officer 30 WEDGEWOOD LANE, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
2001-09-17 2011-10-04 Address TOOKERS BOATYARD, 22 NEWEY LANE, BROOKLYN, NY, 11719, USA (Type of address: Principal Executive Office)
2001-09-17 2025-07-28 Address 30 WEDGEWOOD LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1999-10-29 2025-07-28 Address 30 WEDGEWOOD LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1999-09-30 1999-10-29 Address 30 REDGEWOOD LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1999-09-30 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250728001641 2025-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-09
131008002175 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111004002393 2011-10-04 BIENNIAL STATEMENT 2011-09-01
091014002464 2009-10-14 BIENNIAL STATEMENT 2009-09-01
051206002042 2005-12-06 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State