Search icon

SACHSON REALTY CORP.

Company Details

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

Agent

Name Role Address
DOUGLAS R SACHS Agent 2811 ZULETTE AVENUE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 ZULETTE AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DOUGLAS R. SACHS Chief Executive Officer 2811 ZULETTE AVE., BRONX, NY, United States, 10461

History

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)

Filings

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