Name: | SAILING JUNE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2019 (6 years ago) |
Entity Number: | 5517038 |
ZIP code: | 12205 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1440 Central Ave, STE 14 #1069, Albany, NY, United States, 12205 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HELENE LYNN CLIFFORD | Chief Executive Officer | 1440 CENTRAL AVE, STE 14 #1069, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
HELENE LYNN CLIFFORD | DOS Process Agent | 1440 Central Ave, STE 14 #1069, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
HELENE LYNN CLIFFORD | Agent | 1440 CENTRAL AVE, STE 14 #1069, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 1440 CENTRAL AVE, STE 14 #1069, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 73 MARKET STREET, 3RD FLOOR,SUITE 3, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 132 W 31ST ST, 9TH FLOOR #1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-03-12 | Address | 1440 CENTRAL AVE, ste 14 #1069, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-06-28 | 2025-03-12 | Address | 1440 CENTRAL AVE, STE 14 #1069, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2024-06-28 | 2024-06-28 | Address | 132 W 31ST ST, 9TH FLOOR #1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 73 MARKET STREET, 3RD FLOOR,SUITE 3, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-03-12 | Address | 132 W 31ST ST, 9TH FLOOR #1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-03-12 | Address | 73 MARKET STREET, 3RD FLOOR,SUITE 3, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001960 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240628000739 | 2024-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-26 |
230426000057 | 2023-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-25 |
230303000220 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
220314000566 | 2022-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-11 |
210322060011 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190320010029 | 2019-03-20 | CERTIFICATE OF INCORPORATION | 2019-03-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State