SNA ENTERPRISES, INC.

Name: | SNA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1974 (51 years ago) |
Entity Number: | 338098 |
ZIP code: | 11415 |
County: | New York |
Place of Formation: | New York |
Address: | 124-19 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Principal Address: | 301 W 20TH ST, APT 1C, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124-19 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
GUS BISKOFF | Chief Executive Officer | 301 W 20TH ST, APT 1C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-26 | 2016-05-09 | Address | 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-05-25 | 2015-08-26 | Address | 301 W 20TH ST, APT 1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-20 | 2010-05-25 | Address | 301 W 20TH ST, 3C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-03-20 | 2010-05-25 | Address | 301 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-20 | 2010-05-25 | Address | 301 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160509000171 | 2016-05-09 | CERTIFICATE OF CHANGE | 2016-05-09 |
150826006061 | 2015-08-26 | BIENNIAL STATEMENT | 2014-03-01 |
120612002172 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100525002214 | 2010-05-25 | BIENNIAL STATEMENT | 2010-03-01 |
20081001074 | 2008-10-01 | ASSUMED NAME CORP INITIAL FILING | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State