Search icon

SABBIDINI OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ALBERTO SABBADINI Chief Executive Officer 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MRS REYES P.B. DIETRICH DOS Process Agent 589 FIFTH AVE / SUITE 1002B, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State