Search icon

SABE AMBULETTE SERVICE, INC.

Company Details

Name: SABE AMBULETTE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (22 years ago)
Entity Number: 2814740
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8686 BAY PARKWAY, APT 2A, BROOKLYN, NY, United States, 11214
Principal Address: 701 HILDA ST, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IGOR RADINOVSKY Agent 8686 BAY PARKWAY, APT 2A, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
IGOR RADINOVSKIY Chief Executive Officer 701 HILDA ST, N BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8686 BAY PARKWAY, APT 2A, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2008-09-05 2017-08-31 Address 701 HILDA STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2006-09-01 2008-09-05 Address 701 HILDA STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2006-09-01 2008-09-05 Address 701 HILDA ST, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2006-09-01 2008-09-05 Address 701 HILDA ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2004-11-24 2006-09-01 Address 701 HILDA ST, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2004-11-24 2006-09-01 Address 701 HILDA ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2003-05-13 2006-09-01 Address 701 HILDA STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2002-09-23 2003-05-13 Address 2530 EAST 17TH ST, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170831000645 2017-08-31 CERTIFICATE OF CHANGE 2017-08-31
140918006154 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121001002013 2012-10-01 BIENNIAL STATEMENT 2012-09-01
120814000736 2012-08-14 ANNULMENT OF DISSOLUTION 2012-08-14
DP-2134023 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100916002416 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080905002605 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060901002520 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041124002597 2004-11-24 BIENNIAL STATEMENT 2004-09-01
030513000758 2003-05-13 CERTIFICATE OF CHANGE 2003-05-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State