Search icon

SABEX SYSTEMS, INC.

Company Details

Name: SABEX SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1983 (41 years ago)
Date of dissolution: 05 May 2017
Entity Number: 877766
ZIP code: 12525
County: New York
Place of Formation: New York
Address: 444 S MOUNTAIN RD, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 S MOUNTAIN RD, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
JOY SABELLA Chief Executive Officer 444 S MOUNTAIN RD, GARDINER, NY, United States, 12525

History

Start date End date Type Value
2003-09-29 2006-01-05 Address 444 S MOUNTAIN RD, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)
2003-09-29 2006-01-05 Address 444 S MOUNTAIN RD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2003-09-29 2006-01-05 Address 444 S MOUNTAIN RD, GARDINER, NY, 12525, USA (Type of address: Service of Process)
1995-02-13 2003-09-29 Address 7 PETER COOPER ROAD, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-02-13 2003-09-29 Address 7 PETER COOPER ROAD, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-02-13 2003-09-29 Address 7 PETER COOPER ROAD, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1983-10-31 1995-02-13 Address 500 FIFTH AVE., NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505000719 2017-05-05 CERTIFICATE OF DISSOLUTION 2017-05-05
151002007120 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006324 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111201002659 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091019002399 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071011002828 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060105002375 2006-01-05 BIENNIAL STATEMENT 2005-10-01
030929002126 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010928002428 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991015002458 1999-10-15 BIENNIAL STATEMENT 1999-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State