Search icon

SENDEC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SENDEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1972 (53 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 260638
ZIP code: 16415
County: New York
Place of Formation: New York
Address: 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415
Principal Address: 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415

Shares Details

Shares issued 5000000

Share Par Value 0.02

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415

Chief Executive Officer

Name Role Address
TERRENCE HAHN Chief Executive Officer 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415

Unique Entity ID

CAGE Code:
3UMX0
UEI Expiration Date:
2019-08-06

Business Information

Doing Business As:
API TECHNOLOGIES
Division Name:
API TECHNOLOGIES - EMS
Activation Date:
2018-08-06
Initial Registration Date:
2004-04-26

History

Start date End date Type Value
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-08 2020-08-25 Address 8031 AVONIA ROAD, FAIRVIEW, PA, 16415, USA (Type of address: Chief Executive Officer)
2011-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-18 2011-02-10 Address 125 SULLY'S TRAIL, STE 7, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229001289 2022-12-29 CERTIFICATE OF MERGER 2022-12-31
200825060145 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-3482 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007795 2018-08-01 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0042109P0513
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6005.55
Base And Exercised Options Value:
6005.55
Base And All Options Value:
6005.55
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-31
Description:
ITEM #0001 AND #0005 ARE HEREBY CHANGED, DUE TO SPONSOR'S REQUIREMENTS
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
N0042109P0284
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23310.20
Base And Exercised Options Value:
23310.20
Base And All Options Value:
23310.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-25
Description:
P016-006-000B
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ

Court Cases

Court Case Summary

Filing Date:
2012-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SENDEC CORP.
Party Role:
Defendant
Party Name:
PURIFICATO
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State