Search icon

SINAI CHAPELS, INC.

Company Details

Name: SINAI CHAPELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1979 (46 years ago)
Date of dissolution: 05 Sep 2023
Entity Number: 550706
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 162-05 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RESNICK Chief Executive Officer 162-05 HORACE HARDING EXPWY., FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
MICHAEL RESNICK DOS Process Agent 162-05 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365

Form 5500 Series

Employer Identification Number (EIN):
112495450
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-21 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-03 2023-09-05 Address 162-05 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, 1427, USA (Type of address: Service of Process)
2015-04-03 2023-09-05 Address 162-05 HORACE HARDING EXPWY., FRESH MEADOWS, NY, 11365, 1427, USA (Type of address: Chief Executive Officer)
2009-04-16 2015-04-03 Address 162-05 HORACE HARDING EXPWY., FRESH MEADOWS, NY, 11365, 1427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905004479 2023-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-05
20191125002 2019-11-25 ASSUMED NAME LLC INITIAL FILING 2019-11-25
170404006251 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006190 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408007169 2013-04-08 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2513642 OL VIO INVOICED 2016-12-15 750 OL - Other Violation
2204300 OL VIO CREDITED 2015-10-29 1250 OL - Other Violation
189638 OL VIO INVOICED 2012-04-09 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-14 Decision Dismissed Failed to comply with settlement agreement. 1 No data 1 No data
2015-10-14 Decision Dismissed MONUMENT PRICE LIST DOES NOT CONTAIN THE REQUIRED DISCLOSURE THAT THE PRUCHASE OF A MONUMENT IS NOT REQUIRED AS PART OF YOUR FUNERAL ARRANGEMENTS INA BOX IMMEDIATELY BELOW THE CAPTION 1 No data 1 No data

Trademarks Section

Serial Number:
90691253
Mark:
S SINAI CHAPELS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-05-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
S SINAI CHAPELS

Goods And Services

For:
Funeral arrangement services; conducting funeral ceremonies
First Use:
2010-12-31
International Classes:
045 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State