SANAKO, INC.

Name: | SANAKO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 3090167 |
ZIP code: | 14625 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O KOD, 290 LINDEN OAKS #310, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD REHBEIN | Chief Executive Officer | C/O KOD, 290 LINDEN OAKS #310, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
RONALD REHBEIN | DOS Process Agent | C/O KOD, 290 LINDEN OAKS #310, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-08 | 2023-10-31 | Address | C/O KOD, 290 LINDEN OAKS #310, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2016-12-08 | 2023-10-31 | Address | C/O KOD, 290 LINDEN OAKS #310, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2016-12-08 | Address | C/O KOD, 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2012-12-07 | 2014-04-14 | Address | C/O KOD, 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2012-12-07 | 2016-12-08 | Address | 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002932 | 2023-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-31 |
161208006427 | 2016-12-08 | BIENNIAL STATEMENT | 2016-08-01 |
140414002390 | 2014-04-14 | AMENDMENT TO BIENNIAL STATEMENT | 2012-08-01 |
121207002232 | 2012-12-07 | BIENNIAL STATEMENT | 2012-08-01 |
101119002092 | 2010-11-19 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State