SAVEUC, INC.

Name: | SAVEUC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1990 (35 years ago) |
Date of dissolution: | 09 Jan 2018 |
Entity Number: | 1447587 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | New York |
Address: | 299 PARK AVENUE, ATTN: ROBERT C. MUFFLY, NEW YORK, NY, United States, 10171 |
Principal Address: | C/O THE PIERRE, 2 E 61ST ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER TORRAS | Chief Executive Officer | C/O THE PIERRE, 2 E 61ST ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP | DOS Process Agent | 299 PARK AVENUE, ATTN: ROBERT C. MUFFLY, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-18 | 2016-05-16 | Address | C/O THE PIERRE, 2 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2016-05-16 | Address | C/O THE PIERRE, 2 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2016-05-16 | Address | 37 SPARROW CIRCLE, NEWTON, NJ, 07860, USA (Type of address: Service of Process) |
1997-04-10 | 2000-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109000074 | 2018-01-09 | CERTIFICATE OF DISSOLUTION | 2018-01-09 |
160516006837 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140513006577 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120524006088 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
080606002592 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State