Search icon

SINGH SERVICE CENTER INC.

Company Details

Name: SINGH SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1977 (47 years ago)
Date of dissolution: 28 Feb 2002
Entity Number: 452581
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: C/O PERMINDER SANDHU, 50 HERON ST, LONG BEACH, NY, United States, 11561
Principal Address: 4186 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PERMINDER SANDHU, 50 HERON ST, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
PERMINDER SANDHU Chief Executive Officer 50 HERON STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1993-10-22 1997-10-22 Address % PERMINDER SANDHU, 50 HERON STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1992-11-06 1993-10-22 Address 4186 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1992-11-06 1993-10-22 Address C/O PERMINDER SANDHU, 50 HERON STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1977-10-24 1992-11-06 Address 744 E. CHESTER ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020228000225 2002-02-28 CERTIFICATE OF DISSOLUTION 2002-02-28
991025002710 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971022002722 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931022003543 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921106002418 1992-11-06 BIENNIAL STATEMENT 1992-10-01
A437843-3 1977-10-24 CERTIFICATE OF INCORPORATION 1977-10-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State