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
Name | Role | Address |
---|---|---|
B PERERA | Chief Executive Officer | 32-16 87TH ST, JACKSON HEIGHTS, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1176554-DCA | Inactive | Business | 2005-05-04 | 2012-12-31 |
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) |
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 |
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