Name: | SBI ALUMINUM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2000 (25 years ago) |
Date of dissolution: | 29 Dec 2010 |
Entity Number: | 2529760 |
ZIP code: | 11586 |
County: | Queens |
Place of Formation: | New York |
Address: | 806 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11586 |
Principal Address: | 159-15 92ND ST, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES PLOTNICK | Chief Executive Officer | 806 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 806 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11586 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2002-07-15 | Address | 138-27 247TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101229000759 | 2010-12-29 | CERTIFICATE OF DISSOLUTION | 2010-12-29 |
040714002075 | 2004-07-14 | BIENNIAL STATEMENT | 2004-07-01 |
020715002603 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000711000096 | 2000-07-11 | CERTIFICATE OF INCORPORATION | 2000-07-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State