Name: | SAN PAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1984 (41 years ago) |
Date of dissolution: | 20 Oct 2020 |
Entity Number: | 898670 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 500 NORTHERN BLVD, ALBANY, NY, United States, 12204 |
Principal Address: | 500 NORTHERN BLVD., ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAN PAR CORP. | DOS Process Agent | 500 NORTHERN BLVD, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
SANJIV PATEL | Chief Executive Officer | 500 NORTHERN BLVD., ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-12 | 2018-03-12 | Address | PO BOX 11360, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2000-03-29 | 2002-03-29 | Address | 500 NORTHERN BOULEVARD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2014-03-12 | Address | 500 NORTHERN BOULEVARD, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2000-03-29 | 2002-03-29 | Address | 500 NORTHERN BOULEVARD, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2000-03-29 | Address | 500 NORTHERN BOULEVARD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020000250 | 2020-10-20 | CERTIFICATE OF DISSOLUTION | 2020-10-20 |
200327060233 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
180312006114 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160302007219 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140312006739 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State