Name: | SBV CLISI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2008 (16 years ago) |
Date of dissolution: | 15 Nov 2019 |
Entity Number: | 3707065 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 305 COLUMBUS AVE, TUCHAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SBV CLISI CORP. | DOS Process Agent | 122, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEFANIE ZOCCHI-GIZZO | Chief Executive Officer | 305 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-22 | 2016-08-23 | Address | 305 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2008-08-11 | 2014-12-29 | Address | 36 LOCUST AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115000245 | 2019-11-15 | CERTIFICATE OF DISSOLUTION | 2019-11-15 |
180802006585 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160823006059 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
141229006400 | 2014-12-29 | BIENNIAL STATEMENT | 2014-08-01 |
120814002378 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100922002134 | 2010-09-22 | BIENNIAL STATEMENT | 2010-08-01 |
080811000118 | 2008-08-11 | CERTIFICATE OF INCORPORATION | 2008-08-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State