Search icon

SIDNEY A. SASS ASSOCIATES, INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GARY E HARFENIST Chief Executive Officer STONE LN, MARLBORO, NJ, United States, 07726

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 17 STONE LN, MARLBORO, NJ, United States, 07746

Links between entities

Type:
Headquarter of
Company Number:
F07000004251
State:
FLORIDA
Type:
Headquarter of
Company Number:
0860615
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64923242
State:
ILLINOIS

History

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)

Filings

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