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
Name | Role | Address |
---|---|---|
F.J. TEDESCHI | Chief Executive Officer | PO BOX 321, 218 FRONT STREET, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 FRONT STREET, GREENPORT, NY, United States, 11944 |
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) |
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