Search icon

SANAKO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RONALD REHBEIN Chief Executive Officer C/O KOD, 290 LINDEN OAKS #310, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
RONALD REHBEIN DOS Process Agent C/O KOD, 290 LINDEN OAKS #310, ROCHESTER, NY, United States, 14625

Unique Entity ID

CAGE Code:
7CRP2
UEI Expiration Date:
2017-12-19

Business Information

Division Number:
SANAKO, IN
Activation Date:
2016-12-19
Initial Registration Date:
2015-04-20

Commercial and government entity program

CAGE number:
7CRP2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2021-12-19

Contact Information

POC:
RONALD P. REHBEIN
Corporate URL:
http://www.sanako.com/en-us/

Immediate Level Owner

Vendor Certified:
2016-12-19
CAGE number:
A159G
Company Name:
SANAKO OY

Form 5500 Series

Employer Identification Number (EIN):
562479178
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124N06C0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
6 SANAKO LAB 300 SOFTWARE LICENSE
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
W9124N08C0003
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
LANGUAGE CLASSROOM LICENSE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State