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
Name | Role | Address |
---|---|---|
MICHAEL RESNICK | Chief Executive Officer | 162-05 HORACE HARDING EXPWY., FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
MICHAEL RESNICK | DOS Process Agent | 162-05 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365 |
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) |
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 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State