Name: | SABBI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2009 (16 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 3799339 |
ZIP code: | 96812 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 4335, HONOLULU, HI, United States, 96812 |
Principal Address: | 92-1307 HUNEKAI ST, APOLEI, HI, United States, 96707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4335, HONOLULU, HI, United States, 96812 |
Name | Role | Address |
---|---|---|
MEGUNA KANENAGA | Chief Executive Officer | PO BOX 4335, HONOLULU, HI, United States, 96812 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-04 | 2015-09-08 | Address | PO BOX 3768, HONOLULU, HI, 96812, USA (Type of address: Service of Process) |
2015-03-04 | 2015-09-08 | Address | PO BOX 3768, HONOLULU, HI, 96812, USA (Type of address: Chief Executive Officer) |
2015-03-04 | 2015-09-08 | Address | 1001 BISHOP STREET SUITE 2850, HONOLULU, HI, 96813, USA (Type of address: Principal Executive Office) |
2011-10-17 | 2015-03-04 | Address | 590 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-05-31 | 2015-03-04 | Address | 4-75 48TH AVE, #3503, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2015-03-04 | Address | 4-75 48TH AVE, #3503, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office) |
2011-05-31 | 2011-10-17 | Address | 4-75 48TH AVE, STE 3503, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
2009-04-16 | 2011-05-31 | Address | 475 48TH AVENUE, SUITE #3503, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000584 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
170428006008 | 2017-04-28 | BIENNIAL STATEMENT | 2017-04-01 |
150908002001 | 2015-09-08 | BIENNIAL STATEMENT | 2015-04-01 |
150304006866 | 2015-03-04 | BIENNIAL STATEMENT | 2013-04-01 |
111017000653 | 2011-10-17 | CERTIFICATE OF AMENDMENT | 2011-10-17 |
110531002388 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
090416000414 | 2009-04-16 | CERTIFICATE OF INCORPORATION | 2009-04-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State