SANREX CORPORATION

Name: | SANREX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1982 (43 years ago) |
Entity Number: | 809195 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANREX CORPORATION | DOS Process Agent | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
RYOJI FUJIMOTO | Chief Executive Officer | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-01-16 | 2017-08-28 | Address | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 4618, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2015-01-16 | Address | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 4618, USA (Type of address: Chief Executive Officer) |
2005-01-25 | 2020-12-02 | Address | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 4618, USA (Type of address: Service of Process) |
1999-01-07 | 2013-01-09 | Address | 50 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, 4618, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2013-01-09 | Address | 50 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, 4618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060293 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006707 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
170828006244 | 2017-08-28 | BIENNIAL STATEMENT | 2016-12-01 |
150116002084 | 2015-01-16 | BIENNIAL STATEMENT | 2014-12-01 |
130109002602 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State