Search icon

BOAZ SADE, INC.

Company Details

Name: BOAZ SADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1992 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1683842
ZIP code: 10002
County: New York
Place of Formation: New York
Address: PAUL HAMILL, 18 ORCHARD STREET, GROUND FLR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAUL HAMILL, 18 ORCHARD STREET, GROUND FLR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PAUL HAMILL Chief Executive Officer 18 ORCHARD STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1998-12-07 2000-12-27 Address 516 W. 34TH ST., 3 FL, NEW YORK, NY, 10001, 1311, USA (Type of address: Chief Executive Officer)
1993-12-29 1998-12-07 Address 516 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, 1311, USA (Type of address: Chief Executive Officer)
1993-12-29 2000-12-27 Address 516 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, 1311, USA (Type of address: Principal Executive Office)
1993-12-29 2000-12-27 Address 516 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, 1311, USA (Type of address: Service of Process)
1992-12-01 1993-12-29 Address 39 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858314 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030214002111 2003-02-14 BIENNIAL STATEMENT 2002-12-01
001227002417 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981207002413 1998-12-07 BIENNIAL STATEMENT 1998-12-01
970106002333 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931229002416 1993-12-29 BIENNIAL STATEMENT 1993-12-01
921201000074 1992-12-01 CERTIFICATE OF INCORPORATION 1992-12-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State