Search icon

S.A.S.C.O. TRADING, INC.

Company Details

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

Agent

Name Role Address
STEVEN GREENBERG & CO., INC. Agent 310 MADISON AVENUE SUITE 2110, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
S.A.S.C.O. TRADING, INC. DOS Process Agent 1410 BROADWAY, 1506, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SAMUEL J ATTIAS Chief Executive Officer 1410 BROADWAY, 1506, NEW YORK, NY, United States, 10018

History

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)

Filings

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