Search icon

SADDLE USA, INC.

Company Details

Name: SADDLE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1639912
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 49 WEST 37TH ST, NEW YORK, NY, United States, 10018
Address: C/O SHAUL DOVEN, 49 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHAUL DOVEN Chief Executive Officer 49 WEST 37TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SHAUL DOVEN, 49 WEST 37TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-06-28 1996-05-29 Address 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-06-28 1996-05-29 Address 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-06-28 1996-05-29 Address 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1992-05-28 1993-06-28 Address C/O SAMPLE HOUSE, 1017 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1669078 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980507002588 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960529002384 1996-05-29 BIENNIAL STATEMENT 1996-05-01
930628002356 1993-06-28 BIENNIAL STATEMENT 1993-05-01
920528000428 1992-05-28 CERTIFICATE OF INCORPORATION 1992-05-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State