Search icon

SIC TANK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIC TANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2004 (21 years ago)
Date of dissolution: 27 Jun 2022
Entity Number: 3117970
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, SUITE 326, GARDEN CITY, NY, United States, 11530
Principal Address: 37 ROSE AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT S GRECO, ESQ DOS Process Agent 300 GARDEN CITY PLAZA, SUITE 326, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ERIC GELGAND Chief Executive Officer 37 ROSE AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2010-10-07 2023-02-08 Address 37 ROSE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-10-07 2023-02-08 Address 300 GARDEN CITY PLAZA, SUITE 326, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-10-10 2010-10-07 Address 37 ROSE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-10-10 2010-10-07 Address 37 ROSE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-10-25 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230208003221 2022-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-27
201019060451 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181022006270 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161115006033 2016-11-15 BIENNIAL STATEMENT 2016-10-01
121018006151 2012-10-18 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State