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
Name | Role | Address |
---|---|---|
RAY SANWALD | Chief Executive Officer | P.O. BOX 134, SHELTER ISLAND HEIGHTS, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 N. MENANTIC RD., SHELTER ISLAND HTS, NY, United States, 11965 |
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) |
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