Name: | SALDANA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2002 (23 years ago) |
Entity Number: | 2724433 |
ZIP code: | 07621 |
County: | Queens |
Place of Formation: | New York |
Address: | 74 LILAC ST,, BERGENFIELD, NJ, United States, 07621 |
Principal Address: | 507 E 161 ST APT 9F,, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALDANA ENTERPRISES, INC. | DOS Process Agent | 74 LILAC ST,, BERGENFIELD, NJ, United States, 07621 |
Name | Role | Address |
---|---|---|
MISAEL SALDANA | Chief Executive Officer | 74 LILAC ST,, BERGENFIELD, NJ, United States, 07621 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 94-04 40TH DRIVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 74 LILAC ST,, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 94-04 40TH DRIVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 74 LILAC ST,, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-01-05 | Address | 94-04 40TH DRIVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2024-01-05 | Address | 74 LILAC ST,, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-01-05 | Address | 74 LILAC ST,, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process) |
2006-02-28 | 2023-05-24 | Address | 94-04 40TH DRIVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2023-05-24 | Address | 94-04 40TH DRIVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003969 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230524003701 | 2023-05-24 | BIENNIAL STATEMENT | 2022-01-01 |
100716002401 | 2010-07-16 | BIENNIAL STATEMENT | 2010-01-01 |
080110003107 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060228002178 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
020128000953 | 2002-01-28 | CERTIFICATE OF INCORPORATION | 2002-01-28 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State