Name: | SAIS TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1985 (40 years ago) |
Entity Number: | 1011931 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MOLLI | Chief Executive Officer | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-15 | 1993-02-10 | Address | %MOLI, 145 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930002866 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
030707002580 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010717002060 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
000224002254 | 2000-02-24 | BIENNIAL STATEMENT | 1999-07-01 |
931001002335 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930210002875 | 1993-02-10 | BIENNIAL STATEMENT | 1992-07-01 |
B247699-4 | 1985-07-15 | CERTIFICATE OF INCORPORATION | 1985-07-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State