-
Home Page
›
-
Counties
›
-
New York
›
-
28638
›
-
SATTLER CORP.
Company Details
Name: |
SATTLER CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jul 2012 (13 years ago)
|
Date of dissolution: |
23 Jan 2015 |
Entity Number: |
4272027 |
ZIP code: |
28638
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
447 MAIN STREET, HUDSON, NC, United States, 28638 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
447 MAIN STREET, HUDSON, NC, United States, 28638
|
Chief Executive Officer
Name |
Role |
Address |
MANFRED HEISSENBERGER
|
Chief Executive Officer
|
447 MAIN STREET, HUDSON, NC, United States, 28638
|
History
Start date |
End date |
Type |
Value |
2012-07-17
|
2015-01-23
|
Address
|
40 WALL STREET SUITE 3300, ROSENSTEEL LAW, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150123000730
|
2015-01-23
|
SURRENDER OF AUTHORITY
|
2015-01-23
|
140707006217
|
2014-07-07
|
BIENNIAL STATEMENT
|
2014-07-01
|
120717000835
|
2012-07-17
|
APPLICATION OF AUTHORITY
|
2012-07-17
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Total Face Value Of Loan:
0.00
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights
Parties
Party Name:
SATTLER CORP.
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Telephone Consumer Protection Act
Parties
Party Name:
SATTLER CORP.
Party Name:
DALE PHARMACY & SURGICA,
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158
Parties
Party Name:
SATTLER CORP.
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State