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
Name | Role | Address |
---|---|---|
SAPERSTEIN ENTERPRISES, INC. | DOS Process Agent | 15 PATRICIA DR., 15 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
LEWIS M. SAPERSTEIN | Chief Executive Officer | 15 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569 |
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) |
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