Search icon

SACHS, SALVATERRA & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SACHS, SALVATERRA & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1986 (39 years ago)
Date of dissolution: 30 Apr 2014
Entity Number: 1078291
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: PO BOX 254, AIRPORT RD & RTE 173, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEVILLE W SACHS Chief Executive Officer PO BOX 254, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 254, AIRPORT RD & RTE 173, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
161274517
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-24 1998-04-17 Address PO BOX 254, 1700 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1996-04-24 1998-04-17 Address PO BOX 254, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1996-04-24 1998-04-17 Address PO BOX 254, 1700 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1993-07-02 1996-04-24 Address PO BOX 254, 1700 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1993-01-11 1996-04-24 Address PO BOX 254, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140430000740 2014-04-30 CERTIFICATE OF DISSOLUTION 2014-04-30
120713002509 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100908002093 2010-09-08 BIENNIAL STATEMENT 2010-04-01
080520002739 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060511002951 2006-05-11 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State