Search icon

SACK INVESTORS INC.

Company Details

Name: SACK INVESTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1990 (35 years ago)
Entity Number: 1426629
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 100 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MATTHEW P SACK Chief Executive Officer 100 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1998-03-31 2004-03-12 Address 100 CAROLYN BLVD, FARMINGDALE, NY, 11735, 1525, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-31 Address 6 BANFI PLAZA WEST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-31 Address 6 BANFI PLAZA WEST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-22 1998-03-31 Address 6 BANFI PLAZA WEST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1990-03-01 1993-04-22 Address 65 RUGBY RD., ROSLYN, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521002054 2012-05-21 BIENNIAL STATEMENT 2012-03-01
110809000748 2011-08-09 CERTIFICATE OF AMENDMENT 2011-08-09
100505002873 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080313002417 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060321003512 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040312002128 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020327002364 2002-03-27 BIENNIAL STATEMENT 2002-03-01
980331002601 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940415002212 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930422002822 1993-04-22 BIENNIAL STATEMENT 1993-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State