SAZ PRODUCTIONS, INC.
Headquarter
Name: | SAZ PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1990 (35 years ago) |
Entity Number: | 1483024 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 35 Bedford Road, Armonk, NY, United States, 10019 |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
SALVATORE ZULLA | Chief Executive Officer | 14826 S 42ND ST., PHOENIX, AZ, United States, 85044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | ONE COLUMBUS PLACE APT 535E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 14826 S 42ND ST., PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 35 BEDFORD ROAD, ARMONK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2024-06-05 | Address | ONE COLUMBUS PLACE APT 535E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2024-06-05 | Address | 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003063 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220629002771 | 2022-06-29 | BIENNIAL STATEMENT | 2020-10-01 |
030219002532 | 2003-02-19 | BIENNIAL STATEMENT | 2002-10-01 |
981210002167 | 1998-12-10 | BIENNIAL STATEMENT | 1998-10-01 |
940826002043 | 1994-08-26 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State