Search icon

SAVOY 35F, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAVOY 35F, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1991 (34 years ago)
Date of dissolution: 28 Jan 2014
Entity Number: 1581062
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 PARK AVE, NEW YORK, NY, United States, 10178
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MELINE DER AGOPIAN Chief Executive Officer C/O CURTIS MALLET PREVOST COLT, MOSLE, 101 PARK AVE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1995-03-15 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-02 1999-12-22 Address 101 PARK AVE, NEW YORK, NY, 10178, 0061, USA (Type of address: Chief Executive Officer)
1992-12-02 1997-12-18 Address 101 PARK AVE, NEW YORK, NY, 10178, 0061, USA (Type of address: Principal Executive Office)
1991-10-09 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140128000078 2014-01-28 CERTIFICATE OF DISSOLUTION 2014-01-28
130715002278 2013-07-15 BIENNIAL STATEMENT 2011-10-01
031017002618 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011025002091 2001-10-25 BIENNIAL STATEMENT 2001-10-01
991222002171 1999-12-22 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State