Search icon

SUMIT SAINI CORP.

Company Details

Name: SUMIT SAINI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2001 (24 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 2649628
ZIP code: 13088
County: Oneida
Place of Formation: New York
Address: 5047 CONSITUTION LANE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUMIT SAINI CORP DOS Process Agent 5047 CONSITUTION LANE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
MOHAN SINGH Chief Executive Officer 5047 CONSITUTION LANE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2021-02-16 2022-04-10 Address 5047 CONSITUTION LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2021-02-16 2022-04-10 Address 5047 CONSITUTION LANE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2013-06-21 2021-02-16 Address 5370 ROUTE 233 N, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process)
2013-06-21 2021-02-16 Address 5370 ROUTE 233, PO BOX 379, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer)
2004-12-13 2013-06-21 Address PO BOX 379, ROUTE 233 NORTH, WESTMORELAND, NY, 13490, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220410000167 2021-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-13
210216060894 2021-02-16 BIENNIAL STATEMENT 2019-06-01
130621002227 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110620002478 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090529002324 2009-05-29 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2016-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
255000.00
Total Face Value Of Loan:
255000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State