Name: | SACHA PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1992 (33 years ago) |
Date of dissolution: | 22 Jun 2016 |
Entity Number: | 1612086 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 622 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 275 CENTRAL PARK WEST, SUITE 5D, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKS PANETH & SHRON LLP | DOS Process Agent | 622 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARRY MALKIN | Chief Executive Officer | 275 CENTRAL PARK WEST, SUITE 5D, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-28 | 2010-02-22 | Address | 101 PARK AVE, STE 2607, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2004-01-30 | 2006-02-28 | Address | 14 PENN PLAZA, STE 300, NEW YORK, NY, 10122, 0300, USA (Type of address: Service of Process) |
1998-02-02 | 2004-01-30 | Address | 225 WEST 34TH STREET, SUITE 400, NEW YORK, NY, 10122, 0498, USA (Type of address: Service of Process) |
1994-11-28 | 1998-02-02 | Address | 225 WEST 34TH STREET, SUITE 400, NEW YORK, NY, 10122, 0498, USA (Type of address: Service of Process) |
1994-11-28 | 2004-01-30 | Address | 225 WEST 34TH STREET, SUITE 400, NEW YORK, NY, 10122, 0498, USA (Type of address: Service of Process) |
1994-11-28 | 1998-02-02 | Address | 275 CENTRAL PARK WEST, SUITE 5D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1994-11-28 | 1998-02-02 | Address | 275 CENTRAL PARK WEST, SUITE 5D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1994-03-08 | 1994-11-28 | Address | 275 CENTRAL PARK WEST SUITE 5D, NEW YORK, NY, 10024, 3015, USA (Type of address: Principal Executive Office) |
1994-03-08 | 1994-11-28 | Address | 275 CENTRAL PARK WEST SUITE 5D, NEW YORK, NY, 10024, 3015, USA (Type of address: Chief Executive Officer) |
1992-02-11 | 1994-11-28 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160622000229 | 2016-06-22 | CERTIFICATE OF DISSOLUTION | 2016-06-22 |
140331002258 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120306002098 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100222002526 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080130003526 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060228002630 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040130002553 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020201002131 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000303002713 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980202002557 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State