Name: | SAYRES & SAYRES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1981 (44 years ago) |
Entity Number: | 716368 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 VAUTRIN AVENUE, HOLTSVILLE, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 VAUTRIN AVENUE, HOLTSVILLE, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
RICHARD SAYRES | Chief Executive Officer | 14 VAUTRIN AVE, HOLTSVILLE, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 14 VAUTRIN AVE, HOLTSVILLE, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-06 | 2024-04-17 | Address | 14 VAUTRIN AVE, HOLTSVILLE, NY, 11741, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2024-04-17 | Address | 397A UNION AVE, HOLBROOK, NY, 11741, 2097, USA (Type of address: Service of Process) |
1995-02-07 | 2005-10-06 | Address | 397A UNION AVE, HOLBROOK, NY, 11741, 2097, USA (Type of address: Chief Executive Officer) |
1981-09-04 | 1988-01-14 | Name | SAYRES & KUDRICK AUTO SERVICE LTD. |
1981-08-13 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-08-13 | 1995-02-07 | Address | 260 ESTEELE AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1981-08-13 | 1981-09-04 | Name | SAYRES & KUDRICH AUTO SERVICE LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417000857 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
150804006344 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130813006045 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110901002443 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
091002002641 | 2009-10-02 | BIENNIAL STATEMENT | 2009-08-01 |
070808002020 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051006002733 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
031008002862 | 2003-10-08 | BIENNIAL STATEMENT | 2003-08-01 |
010809002182 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
990915002303 | 1999-09-15 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State