Entity Number 154955
Status Inactive
NameSAI LIQUIDATION CORP.
CountyNassau
Date of registration 28 Feb 1963 (62 years ago) 28 Feb 1963
Date of dissolution 16 Jun 2008 16 Jun 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 595 STEWART AVE, GARDEN CITY, NY, United States, 11530
Address ZIP code 11530
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
595 STEWART AVE, GARDEN CITY, NY, United States, 11530
ALAN LABADORF
Chief Executive Officer
595 STEWART AVE, GARDEN CITY, NY, United States, 11530
1993-03-08
2005-03-15
Address
595 STEWART AVE, GARDEN CITY, NY, 11530, 4735, USA (Type of address: Chief Executive Officer)
1993-03-08
2005-03-15
Address
595 STEWART AVE, GARDEN CITY, NY, 11530, 4735, USA (Type of address: Principal Executive Office)
1982-12-07
1993-03-08
Address
1225 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1963-02-28
1982-12-07
Address
130 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
080616000064
2008-06-16
CERTIFICATE OF DISSOLUTION
2008-06-16
070516000281
2007-05-16
CERTIFICATE OF AMENDMENT
2007-05-16
070221002453
2007-02-21
BIENNIAL STATEMENT
2007-02-01
050315002335
2005-03-15
BIENNIAL STATEMENT
2005-02-01
030204002947
2003-02-04
BIENNIAL STATEMENT
2003-02-01
010227002750
2001-02-27
BIENNIAL STATEMENT
2001-02-01
990225002253
1999-02-25
BIENNIAL STATEMENT
1999-02-01
970214002115
1997-02-14
BIENNIAL STATEMENT
1997-02-01
940404002905
1994-04-04
BIENNIAL STATEMENT
1994-02-01
930308002274
1993-03-08
BIENNIAL STATEMENT
1993-02-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts