Name: | SIDIANA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1973 (52 years ago) |
Date of dissolution: | 31 Aug 1990 |
Entity Number: | 267633 |
ZIP code: | 11377 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W.K. PEIREZ % PEIREZ ACKERMAN & LEVINE | DOS Process Agent | 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1974-02-04 | 1989-11-10 | Name | ALPHOMEG CLINICAL LABORATORY, INC. |
1973-08-06 | 1974-02-04 | Name | SIDNEY B. WEINBERG CLINICAL LABORATORY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C292118-1 | 2000-08-14 | ASSUMED NAME CORP DISCONTINUANCE | 2000-08-14 |
C276315-1 | 1999-07-14 | ASSUMED NAME CORP AMENDMENT | 1999-07-14 |
C274266-1 | 1999-05-21 | ASSUMED NAME CORP INITIAL FILING | 1999-05-21 |
900831000292 | 1990-08-31 | CERTIFICATE OF DISSOLUTION | 1990-08-31 |
C075064-3 | 1989-11-10 | CERTIFICATE OF AMENDMENT | 1989-11-10 |
A133279-3 | 1974-02-04 | CERTIFICATE OF AMENDMENT | 1974-02-04 |
A90383-4 | 1973-08-06 | CERTIFICATE OF INCORPORATION | 1973-08-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State