Name: | SABINE NY MERGER SUBSIDIARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2015 (10 years ago) |
Date of dissolution: | 13 Apr 2017 |
Entity Number: | 4693818 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1415 LOUISIANA, SUITE 1600, HOUSTON, TX, United States, 77002 |
Shares Details
Shares issued 650000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL MAGILTON | Chief Executive Officer | 1415 LOUISIANA, SUITE 1600, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-29 | 2017-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-14 | 2015-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-14 | 2015-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170413000388 | 2017-04-13 | CERTIFICATE OF DISSOLUTION | 2017-04-13 |
170130006296 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150429000134 | 2015-04-29 | CERTIFICATE OF CHANGE | 2015-04-29 |
150114000246 | 2015-01-14 | CERTIFICATE OF INCORPORATION | 2015-01-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State