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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAUL HAMILL, 18 ORCHARD STREET, GROUND FLR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PAUL HAMILL | Chief Executive Officer | 18 ORCHARD STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002 |
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) |
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