SARIN IMPORTS, INC.

Name: | SARIN IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1975 (50 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 378868 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 54 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
HAR DIAL SARIN | Chief Executive Officer | 65 CEDARFIELD RD., LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-23 | 2001-10-10 | Address | 42 WEST 39TH ST, 10TH FL, NEW YORK, NY, 10018, 3809, USA (Type of address: Principal Executive Office) |
1997-09-23 | 2001-10-10 | Address | 65 CEDARFIELD RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2001-10-10 | Address | 39 WEST 39TH ST, 10TH FL, NEW YORK, NY, 10018, 3809, USA (Type of address: Service of Process) |
1995-06-27 | 1997-09-23 | Address | 65 CEDARFIELD ROAD, LAUREL HOLLOW, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1997-09-23 | Address | 42 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246914 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071009002474 | 2007-10-09 | BIENNIAL STATEMENT | 2007-09-01 |
20070503019 | 2007-05-03 | ASSUMED NAME CORP INITIAL FILING | 2007-05-03 |
051108002791 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030911002539 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State