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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 S MOUNTAIN RD, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
JOY SABELLA | Chief Executive Officer | 444 S MOUNTAIN RD, GARDINER, NY, United States, 12525 |
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) |
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