Search icon

SABLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (23 years ago)
Entity Number: 2857874
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 405 BEACH 9TH STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GWENDOLYN MCEVILLEY Chief Executive Officer 405 BEACH 9TH STREET, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 BEACH 9TH STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2003-01-16 2007-01-19 Address 405 BEACH 9TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070119002715 2007-01-19 BIENNIAL STATEMENT 2007-01-01
030116000564 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

Court Cases

Court Case Summary

Filing Date:
2018-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SABLE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SABLE, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
SABLE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Defendant
Party Name:
SABLE, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State