SENDYNE CORP.

Name: | SENDYNE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2001 (24 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 2707818 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 529 Pleasant Street, Attleboro, MA, United States, 02703 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIA G. FREVE | Chief Executive Officer | 529 PLEASANT STREET, 6TH FL, ATTLEBORO, MA, United States, 02703 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-13 | 2022-02-23 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2014-05-15 | 2022-02-23 | Address | 250 W BROADWAY, 6TH FL, NEW YORK, NY, 10013, 2431, USA (Type of address: Chief Executive Officer) |
2014-05-15 | 2022-02-23 | Address | 250 W BROADWAY, 6TH FL, NEW YORK, NY, 10013, 2431, USA (Type of address: Service of Process) |
2011-11-04 | 2021-09-13 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2008-04-16 | 2014-05-15 | Address | 295 GREENWICH ST, BOX 255, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331002547 | 2023-03-31 | CERTIFICATE OF MERGER | 2023-03-31 |
221222001637 | 2022-12-22 | BIENNIAL STATEMENT | 2021-12-01 |
220223001157 | 2022-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-23 |
191205060367 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
180122006013 | 2018-01-22 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State