Name: | SAS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1987 (38 years ago) |
Entity Number: | 1167349 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Principal Address: | SCOTT SOBO, 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SOBO | Chief Executive Officer | SAS GROUP INC, 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
SAS GROUP, INC. | DOS Process Agent | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | SAS GROUP INC, 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-06-01 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-03 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2017-05-01 | 2019-05-01 | Address | 28 NORTH DALE AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004872 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503062196 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060315 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006044 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150505006143 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State