Name: | S.A.S.C.O. TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1992 (32 years ago) |
Entity Number: | 1683319 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1410 BROADWAY, 1506, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GREENBERG & CO., INC. | Agent | 310 MADISON AVENUE SUITE 2110, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
S.A.S.C.O. TRADING, INC. | DOS Process Agent | 1410 BROADWAY, 1506, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SAMUEL J ATTIAS | Chief Executive Officer | 1410 BROADWAY, 1506, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2018-11-06 | Address | 1410 BROADWAY, 1908, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-12-03 | 2018-11-06 | Address | 1410 BROADWAY, 1908, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-12-03 | 2018-11-06 | Address | 1410 BROADWAY, 1908, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2012-12-03 | Address | 1410 BROADWAY, 1908, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2012-12-03 | Address | 1410 BROADWAY, 1908, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2012-12-03 | Address | 1410 BROADWAY, 1908, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-12-05 | 2006-11-09 | Address | 1359 BROADWAY #1402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-12-05 | 2006-11-09 | Address | 1359 BROADWAY #1402, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-12-05 | 2006-11-09 | Address | 1359 BROADWAY #1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2002-12-05 | Address | 1359 BROADWAY, #1808, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060100 | 2021-02-11 | BIENNIAL STATEMENT | 2020-11-01 |
181106006252 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161110006420 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
141125006376 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121203002157 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
081114003019 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061109002028 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041228002349 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021205002501 | 2002-12-05 | BIENNIAL STATEMENT | 2002-11-01 |
001229002477 | 2000-12-29 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State