SACHS, SALVATERRA & ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
NEVILLE W SACHS | Chief Executive Officer | PO BOX 254, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 254, AIRPORT RD & RTE 173, SYRACUSE, NY, United States, 13209 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State