Name: | SINAI FINANCIAL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 07 Feb 2014 |
Entity Number: | 4028951 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-09 | 2012-02-02 | Address | 29TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2010-12-09 | 2012-02-02 | Address | 29TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140207000698 | 2014-02-07 | CERTIFICATE OF TERMINATION | 2014-02-07 |
120202000846 | 2012-02-02 | CERTIFICATE OF CHANGE | 2012-02-02 |
101209000786 | 2010-12-09 | APPLICATION OF AUTHORITY | 2010-12-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State