Search icon

SANMAR OF NY REALTY INC.

Company Details

Name: SANMAR OF NY REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2005 (20 years ago)
Date of dissolution: 27 Aug 2021
Entity Number: 3203977
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 12 KEATING STREET, STATEN ISLAND, NY, United States, 10309
Address: 12 KEATING ST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANMAR OF NY REALTY INC. DOS Process Agent 12 KEATING ST, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MARINA PAPIROV Chief Executive Officer 12 KEATING STREET, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2021-05-03 2021-08-30 Address 12 KEATING ST, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2015-05-04 2021-08-30 Address 12 KEATING STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2013-05-13 2015-05-04 Address 12 KEATING STREET, 313 SAND LANE, 2 FLOOR FRONT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2007-08-09 2021-05-03 Address 12 KEATING STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2007-08-09 2013-05-13 Address 12 KEATING STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210830001041 2021-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-27
210503061613 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150504007066 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006251 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110602002391 2011-06-02 BIENNIAL STATEMENT 2011-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State