SABRE DEMOLITION CORPORATION

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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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