SATCO AMBULETTE, INC.

Name: | SATCO AMBULETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2000 (25 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 2507823 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 130 PARK AVE, YONKERS, NY, United States, 10703 |
Contact Details
Phone +1 914-709-1800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 PARK AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
SKARIA ALEX | Chief Executive Officer | 130 PARK AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-06 | 2025-01-23 | Address | 130 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2025-01-23 | Address | 130 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2002-10-17 | 2014-05-06 | Address | 32 JODY LANE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2014-05-06 | Address | 32 JODY LANE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2008-05-12 | Address | 32 JODY LANE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002963 | 2024-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-04 |
180529006362 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
140506006855 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120710002378 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100609002826 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State