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
Name | Role | Address |
---|---|---|
IGOR RADINOVSKY | Agent | 8686 BAY PARKWAY, APT 2A, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
IGOR RADINOVSKIY | Chief Executive Officer | 701 HILDA ST, N BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8686 BAY PARKWAY, APT 2A, BROOKLYN, NY, United States, 11214 |
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) |
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