S.S. SARNA, INC.

Name: | S.S. SARNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1973 (52 years ago) |
Entity Number: | 267338 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 CRABAPPLE ROAD, MANHASSET, NY, United States, 11030 |
Principal Address: | 110 CRABAPPLE RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SATNAM SARNA | Chief Executive Officer | 110 CRABAPPLE RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 CRABAPPLE ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 2006-08-04 | Address | 65 COMMERCE DRIVE, HAUPPAGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 2006-08-04 | Address | 65 COMMERCE DRIVE, HAUPPAGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2006-06-08 | Address | 65 COMMERCE DRIVE, HAUPPAGE, NY, 11788, USA (Type of address: Service of Process) |
1980-12-31 | 1993-09-15 | Address | 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1973-08-01 | 1980-12-31 | Address | 350 5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141120000931 | 2014-11-20 | ANNULMENT OF DISSOLUTION | 2014-11-20 |
DP-2106346 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071120002021 | 2007-11-20 | BIENNIAL STATEMENT | 2007-08-01 |
060804002751 | 2006-08-04 | BIENNIAL STATEMENT | 2005-08-01 |
060608000954 | 2006-06-08 | CERTIFICATE OF CHANGE | 2006-06-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State