SANIYA ENTERPRISES INC.

Name: | SANIYA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (26 years ago) |
Entity Number: | 2450728 |
ZIP code: | 07746 |
County: | New York |
Place of Formation: | New York |
Address: | 7 RODEO DRIVE, MARLBORO, NJ, United States, 07746 |
Principal Address: | 1 PENN PLAZA STE #1612, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTAF ISAMI | Chief Executive Officer | 1 PENN PLAZA STE #1612, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
ALTAF ISANI | DOS Process Agent | 7 RODEO DRIVE, MARLBORO, NJ, United States, 07746 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-04 | 2014-04-23 | Address | 1 PENN PLAZA STE #1612, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2012-01-04 | Address | 1 PENN PLAZA STE #1514, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2012-01-04 | Address | 1 PENN PLAZA STE #1514, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2001-12-07 | 2007-12-18 | Address | 1 PENN PLAZA, CONCOURSE LEVEL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-12-07 | 2007-12-18 | Address | 1 PENN PLAZA, CONCOURSE LEVEL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423002136 | 2014-04-23 | BIENNIAL STATEMENT | 2013-12-01 |
120104002363 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091210002009 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071218002998 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
031209002617 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State