Search icon

SARANTEL USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARANTEL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2010 (15 years ago)
Date of dissolution: 29 Sep 2014
Entity Number: 3972475
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 57 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BENJAMIN SANDFORD Chief Executive Officer 57 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
421772867
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-04 2014-07-07 Address 121 WEST 72ND STREET, SUITE 15E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-09-04 2014-07-07 Address 121 WEST 72ND STREET, SUITE 15E, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140929000363 2014-09-29 CERTIFICATE OF DISSOLUTION 2014-09-29
140707006264 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120904006364 2012-09-04 BIENNIAL STATEMENT 2012-07-01
100714000184 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State