Search icon

SAR 33RD VIDEO INC.

Company Details

Name: SAR 33RD VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2001 (24 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2603443
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 155 WEST 33RD ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-643-8907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
B PERERA Chief Executive Officer 32-16 87TH ST, JACKSON HEIGHTS, NY, United States, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 WEST 33RD ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1176554-DCA Inactive Business 2005-05-04 2012-12-31

History

Start date End date Type Value
2003-04-15 2007-04-04 Address 32-16 87TH ST, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-03-25 Address 32-16 87TH ST, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Principal Executive Office)
2001-02-07 2005-03-25 Address 155 WEST 33RD STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247555 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110228002287 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090211002969 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070404002585 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050325002210 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030415002556 2003-04-15 BIENNIAL STATEMENT 2003-02-01
010207000686 2001-02-07 CERTIFICATE OF INCORPORATION 2001-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
676805 RENEWAL INVOICED 2011-01-13 110 CRD Renewal Fee
133208 LL VIO INVOICED 2011-01-12 100 LL - License Violation
676806 RENEWAL INVOICED 2008-09-15 110 CRD Renewal Fee
676807 RENEWAL INVOICED 2006-11-02 110 CRD Renewal Fee
58356 TP VIO INVOICED 2005-05-31 750 TP - Tobacco Fine Violation
1480128 TS VIO INVOICED 2005-05-31 500 TS - State Fines (Tobacco)
58357 SS VIO INVOICED 2005-05-31 50 SS - State Surcharge (Tobacco)
676808 RENEWAL INVOICED 2005-05-06 110 Cigarette Retail Dealer Renewal Fee
50147 PL VIO INVOICED 2005-04-22 75 PL - Padlock Violation
676804 LICENSE INVOICED 2004-08-25 85 Cigarette Retail Dealer License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State