Search icon

SACHS ELECTRIC COMPANY

Company Details

Name: SACHS ELECTRIC COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1987 (38 years ago)
Entity Number: 1170303
ZIP code: 12207
County: New York
Place of Formation: Missouri
Principal Address: 1572 LARKIN WILLIAMS RD, FENTON, MO, United States, 63026
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CLAYTON M SCHARFF Chief Executive Officer 1572 LARKIN WILLIAMS RD, FENTON, MO, United States, 63026

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 1572 LARKIN WILLIAMS RD, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer)
2021-03-15 2023-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-15 2023-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-28 2021-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2021-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-23 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-23 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512000231 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210315000983 2021-03-15 CERTIFICATE OF CHANGE 2021-03-15
200528060078 2020-05-28 BIENNIAL STATEMENT 2019-05-01
SR-85473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170530006250 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150501006391 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507007135 2013-05-07 BIENNIAL STATEMENT 2013-05-01
120822001087 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22
120730000030 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State