Search icon

SANWALD BUILDING CORP.

Company Details

Name: SANWALD BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2008 (17 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 3704696
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: 66 N. MENANTIC RD., SHELTER ISLAND HTS, NY, United States, 11965
Principal Address: 66 N MENANTIC RD, SHELTER ISLAND HEIGHTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY SANWALD Chief Executive Officer P.O. BOX 134, SHELTER ISLAND HEIGHTS, NY, United States, 11965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 N. MENANTIC RD., SHELTER ISLAND HTS, NY, United States, 11965

History

Start date End date Type Value
2024-11-18 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-18 Address P.O. BOX 134, SHELTER ISLAND HEIGHTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-12-18 Address 66 N. MENANTIC RD., SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process)
2008-08-05 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-05 2024-11-18 Address 66 N. MENANTIC RD., SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001676 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
241118004581 2024-11-18 BIENNIAL STATEMENT 2024-11-18
130522000661 2013-05-22 CERTIFICATE OF AMENDMENT 2013-05-22
080805000099 2008-08-05 CERTIFICATE OF INCORPORATION 2008-08-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State