Search icon

S.A.I. REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: S.A.I. REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1986 (39 years ago)
Entity Number: 1083540
ZIP code: 08818
County: New York
Place of Formation: New Jersey
Address: % SUMMIT ASSOCIATES INC, RARITAN PLAZA I-RARITAN CENTER, EDISON, NJ, United States, 08818

Chief Executive Officer

Name Role Address
DIEGO R VISCEGLIA Chief Executive Officer % SUMMIT ASSOCIATES INC, RARITAN PLAZA I-RARITAN CENTER, EDISON, NJ, United States, 08818

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1997-04-28 2016-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 2016-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-08-09 1997-04-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-08-04 1993-08-09 Address % SUMMIT ASSOCIATES INC, RARITAN PLAZA I-RARITAN CENTER, EDISON, NJ, 08818, USA (Type of address: Service of Process)
1990-11-09 1993-08-04 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616000280 2016-06-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-06-16
160601000129 2016-06-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-07-01
970428001176 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
930809002158 1993-08-09 BIENNIAL STATEMENT 1992-05-01
930804002404 1993-08-04 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State