Search icon

SADDLE PORT CORP.

Company Details

Name: SADDLE PORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1976 (49 years ago)
Date of dissolution: 06 Apr 2001
Entity Number: 390902
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 218 FRONT STREET, GREENPORT, NY, United States, 11944
Principal Address: PO BOX 321, 218 FRONT STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F.J. TEDESCHI Chief Executive Officer PO BOX 321, 218 FRONT STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 FRONT STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1994-02-16 1998-03-02 Address 230 5TH STREET, BOX 321, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1994-02-16 1998-03-02 Address 230 5TH STREET, BOX 321, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1994-02-16 1998-03-02 Address 230 5TH STREET, BOX 321, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1993-04-23 1994-02-16 Address P.O. BOX 321, 230 5TH STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-04-23 1994-02-16 Address P.O. BOX 321, 230 5TH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1993-04-23 1994-02-16 Address P.O. BOX 321, 230 5TH STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1976-02-04 1993-04-23 Address 403 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070607032 2007-06-07 ASSUMED NAME CORP INITIAL FILING 2007-06-07
010406000379 2001-04-06 CERTIFICATE OF DISSOLUTION 2001-04-06
000229002818 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980302002028 1998-03-02 BIENNIAL STATEMENT 1998-02-01
940216002292 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930423002236 1993-04-23 BIENNIAL STATEMENT 1993-02-01
A291124-4 1976-02-04 CERTIFICATE OF INCORPORATION 1976-02-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State