Name: | SAI CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456745 |
ZIP code: | 10605 |
County: | Queens |
Place of Formation: | New York |
Address: | 470 MAMARONECK AVENUE, SUITE 409, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MALETTA | Agent | 107-14 QUEENS BLVD., SUITE 31, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
MATTHEW T WORNER ESQ. | Chief Executive Officer | 470 MAMARONECK AVENUE, SUITE 409, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
C/O MATTHEW T. WORNER | DOS Process Agent | 470 MAMARONECK AVENUE, SUITE 409, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-29 | 2022-12-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2016-05-02 | 2017-11-22 | Address | 107-14 QUEENS BLVD STE 31, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2017-11-22 | Address | 107-14 QUEENS BLVD STE 31, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2016-05-02 | 2017-11-16 | Address | 107-14 QUEENS BLVD STE 31, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2007-01-03 | 2016-05-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109060657 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
171122002019 | 2017-11-22 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
171116000145 | 2017-11-16 | CERTIFICATE OF CHANGE | 2017-11-16 |
171114006331 | 2017-11-14 | BIENNIAL STATEMENT | 2017-01-01 |
160511000298 | 2016-05-11 | CERTIFICATE OF CHANGE | 2016-05-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State