Name: | SASSON LICENSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1988 (37 years ago) |
Date of dissolution: | 20 Nov 2000 |
Entity Number: | 1271104 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 880 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | HC8 BOX 8374, HAWLEY, PA, United States, 18428 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAFFE SEGAL & ROSS | DOS Process Agent | 880 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS L. CASSIDY | Chief Executive Officer | TRUST COMPANY OF THE WEST, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 1998-07-06 | Address | 200 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1998-07-06 | Address | HIGHWAY COUNTY 8, PO BOX 8374, HAWLEY, PA, 18428, 9061, USA (Type of address: Principal Executive Office) |
1993-08-30 | 1996-08-13 | Address | 201 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-08-24 | 1993-08-30 | Address | 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-06-20 | 1997-03-19 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001120000697 | 2000-11-20 | CERTIFICATE OF DISSOLUTION | 2000-11-20 |
001027002131 | 2000-10-27 | BIENNIAL STATEMENT | 2000-06-01 |
980706002626 | 1998-07-06 | BIENNIAL STATEMENT | 1998-06-01 |
970319000486 | 1997-03-19 | CERTIFICATE OF AMENDMENT | 1997-03-19 |
960813002185 | 1996-08-13 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State