Name: | SACHSON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1961 (64 years ago) |
Date of dissolution: | 03 Mar 2010 |
Entity Number: | 142638 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2811 ZULETTE AVE., BRONX, NY, United States, 10461 |
Address: | 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R SACHS | Agent | 2811 ZULETTE AVENUE, BRONX, NY, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
DOUGLAS R. SACHS | Chief Executive Officer | 2811 ZULETTE AVE., BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-19 | 2004-10-25 | Address | 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent) |
2004-05-19 | 2004-10-25 | Address | 1152 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1997-11-20 | 2004-05-19 | Address | 2811 ZULETTE AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
1995-03-10 | 2004-05-19 | Address | 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent) |
1995-03-10 | 1997-11-20 | Address | 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100303000155 | 2010-03-03 | CERTIFICATE OF DISSOLUTION | 2010-03-03 |
071114002409 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060103003037 | 2006-01-03 | BIENNIAL STATEMENT | 2005-11-01 |
041025000389 | 2004-10-25 | CERTIFICATE OF CHANGE | 2004-10-25 |
040519000921 | 2004-05-19 | CERTIFICATE OF CHANGE | 2004-05-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State