SABERT CORPORATION

Name: | SABERT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1982 (43 years ago) |
Date of dissolution: | 24 Jul 1998 |
Entity Number: | 802021 |
ZIP code: | 08872 |
County: | New York |
Place of Formation: | New York |
Address: | 879-899 MAIN ST, SAYREVILLE, NJ, United States, 08872 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 879-899 MAIN ST, SAYREVILLE, NJ, United States, 08872 |
Name | Role | Address |
---|---|---|
ALBERT I SALAMA | Chief Executive Officer | 879-899 MAIN ST, SAYREVILLE, NJ, United States, 08872 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-03 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-11-03 | 1996-02-27 | Address | 45 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980724000643 | 1998-07-24 | CERTIFICATE OF MERGER | 1998-07-24 |
960916000543 | 1996-09-16 | ANNULMENT OF DISSOLUTION | 1996-09-16 |
DP-1292048 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
960227002310 | 1996-02-27 | BIENNIAL STATEMENT | 1993-11-01 |
A957159-4 | 1983-03-07 | CERTIFICATE OF AMENDMENT | 1983-03-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State