Search icon

SACHA PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
MARKS PANETH & SHRON LLP DOS Process Agent 622 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BARRY MALKIN Chief Executive Officer 275 CENTRAL PARK WEST, SUITE 5D, NEW YORK, NY, United States, 10024

History

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)

Filings

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