Search icon

SAI LIQUIDATION CORP.

Print

Details

Entity Number 154955

Status Inactive

NameSAI LIQUIDATION CORP.

CountyNassau

Date of registration 28 Feb 1963 (62 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

595 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address

ALAN LABADORF

Chief Executive Officer

595 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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