Name: | SIDNEY A. SASS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1959 (66 years ago) |
Entity Number: | 116773 |
ZIP code: | 07746 |
County: | New York |
Place of Formation: | New York |
Address: | 17 STONE LN, MARLBORO, NJ, United States, 07746 |
Principal Address: | 17 STONE LANE, MARLBORO, United States, 07746 |
Shares Details
Shares issued 200
Share Par Value 2.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GARY E HARFENIST | Chief Executive Officer | STONE LN, MARLBORO, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 17 STONE LN, MARLBORO, NJ, United States, 07746 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-01 | 2012-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-05-01 | 2012-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210122060137 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
SR-1573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121010000576 | 2012-10-10 | CERTIFICATE OF CHANGE | 2012-10-10 |
110114003011 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State