Name: | SAXTON COMMUNICATIONS GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1963 (62 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 154401 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 124 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL J. ENZER | Chief Executive Officer | 124 EAST 40TH STREET, #1102, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-11 | 1983-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1978-09-11 | 1995-02-24 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1966-05-10 | 1978-09-11 | Address | 614 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1963-02-06 | 1978-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-02-06 | 1966-05-10 | Address | 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1561189 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970219002072 | 1997-02-19 | BIENNIAL STATEMENT | 1997-02-01 |
950224002127 | 1995-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
C169732-2 | 1990-09-24 | ASSUMED NAME CORP INITIAL FILING | 1990-09-24 |
B007264-4 | 1983-08-02 | CERTIFICATE OF AMENDMENT | 1983-08-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State