SASCO ELECTRIC

Name: | SASCO ELECTRIC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1991 (33 years ago) |
Entity Number: | 1597149 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | SASCO |
Fictitious Name: | SASCO ELECTRIC |
Principal Address: | 2760 MOORE AVENUE, FULLERTON, CA, United States, 92833 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SASCO | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LARRY SMEAD | Chief Executive Officer | 2760 MOORE AVENUE, FULLERTON, CA, United States, 92833 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-04 | 2019-12-16 | Address | 2750 MOORE AVENUE, FULLERTON, CA, 92833, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2017-12-04 | Address | 2750 MOORE AVENUE, FULLERTON, CA, 92833, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201003132 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191216060309 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
SR-19420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19421 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204007673 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State