Search icon

SAPERSTEIN ENTERPRISES, INC.

Company Details

Name: SAPERSTEIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1972 (53 years ago)
Date of dissolution: 14 Jun 2021
Entity Number: 330206
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 15 PATRICIA DR., 15 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAPERSTEIN ENTERPRISES, INC. DOS Process Agent 15 PATRICIA DR., 15 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
LEWIS M. SAPERSTEIN Chief Executive Officer 15 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569

Form 5500 Series

Employer Identification Number (EIN):
132724646
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-13 2018-05-01 Address PO BOX 492, MILLERTON, NY, 12546, 0492, USA (Type of address: Service of Process)
2008-05-13 2018-05-01 Address 41 MAIN STREET, MILLERTON, NY, 12546, 0492, USA (Type of address: Principal Executive Office)
2008-05-13 2010-05-13 Address 41 MAIN STREET, MILLERTON, NY, 12546, 0492, USA (Type of address: Service of Process)
2000-05-09 2008-05-13 Address 41 MAIN STREET, MILLERTON, NY, 12546, 0492, USA (Type of address: Principal Executive Office)
2000-05-09 2008-05-13 Address 41 MAIN STREET, MILLERTON, NY, 12546, 0492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614000491 2021-06-14 CERTIFICATE OF DISSOLUTION 2021-06-14
200504062212 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007088 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140505006216 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120802002653 2012-08-02 BIENNIAL STATEMENT 2012-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State