Search icon

SAD-RUN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAD-RUN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1992 (33 years ago)
Date of dissolution: 11 May 2001
Entity Number: 1623571
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 222 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BENJAMIN MARCIANO Chief Executive Officer 222 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1994-04-26 1998-04-01 Address 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
1993-05-27 1994-04-26 Address 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
1993-05-27 1998-04-01 Address 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA (Type of address: Principal Executive Office)
1992-08-03 1997-08-12 Name SAD-TZA, INC.
1992-03-25 1992-08-03 Name SAD-RFT, INC.

Filings

Filing Number Date Filed Type Effective Date
010511000521 2001-05-11 CERTIFICATE OF TERMINATION 2001-05-11
991004000002 1999-10-04 CERTIFICATE OF CHANGE 1999-10-04
980401002511 1998-04-01 BIENNIAL STATEMENT 1998-03-01
970812000009 1997-08-12 CERTIFICATE OF AMENDMENT 1997-08-12
940426002538 1994-04-26 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State