SABRE DEMOLITION CORPORATION
Headquarter
Name: | SABRE DEMOLITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2000 (25 years ago) |
Entity Number: | 2515300 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 115 Railroad Street, Warners, NY, United States, 13164 |
Name | Role | Address |
---|---|---|
MATTHEW DIXON | Chief Executive Officer | 124 HARBOR VIEW LANE, BELLEAIR, FL, United States, 33770 |
Name | Role | Address |
---|---|---|
SABRE DEMOLITION CORPORATION | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 124 HARBOR VIEW LANE, BELLEAIR, FL, 33770, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-14 | 2024-05-24 | Address | 124 HARBOR VIEW LANE, BELLEAIR, FL, 33770, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-14 | Address | 545 173RD AVE E, NORTH REDINGTON BEACH, FL, 33708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002962 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220524000628 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200514060493 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501007232 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State