Name: | SABBIDINI OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1984 (41 years ago) |
Entity Number: | 923319 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALBERTO SABBADINI | Chief Executive Officer | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MRS REYES P.B. DIETRICH | DOS Process Agent | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2016-06-01 | Address | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-06-30 | 2012-07-20 | Address | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-05-30 | 2010-06-30 | Address | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-05-30 | 2010-06-30 | Address | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-30 | 2010-06-30 | Address | 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2006-05-30 | Address | 589 FIFTH AVE., SUITE 1002 B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2006-05-30 | Address | 589 FIFTH AVE., SUITE 1002 B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-22 | 2006-05-30 | Address | 589 FIFTH AVE., SUITE 1002 B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1984-06-13 | 1993-01-22 | Address | MRS. REYES P.B. DIETRICH, 685 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606006452 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160601006583 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609006379 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120720002290 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100630002228 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080611002483 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060530002582 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040715002282 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020529002419 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
000531003126 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State