Search icon

SABINE NY MERGER SUBSIDIARY, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL MAGILTON Chief Executive Officer 1415 LOUISIANA, SUITE 1600, HOUSTON, TX, United States, 77002

History

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)

Filings

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