SY SAKIN ASSOCIATES, INC.

Name: | SY SAKIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 764399 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | 65-61 SAUNDERS STREET, APT I, REGO PARK, NY, United States, 11374 |
Principal Address: | 65-61 SAUNDERS STREET, APT 6I, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SY SAKIN | DOS Process Agent | 65-61 SAUNDERS STREET, APT I, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
SY SAKIN | Chief Executive Officer | 65-61 SAUNDERS STREET, APT 6I, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 2008-04-01 | Address | 65-61 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2008-04-01 | Address | 65-61 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1993-06-24 | 2008-04-01 | Address | 65-61 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1982-04-16 | 1993-06-24 | Address | 540 E. 20TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108526 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080401002066 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060426002306 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040416002576 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020415002119 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State