Search icon

SAX, MACY, FROMM AND CO., PC

Company Details

Name: SAX, MACY, FROMM AND CO., PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699645
ZIP code: 07013
County: Nassau
Place of Formation: New Jersey
Address: 855 VALLEY ROAD, CLIFTON, NJ, United States, 07013

Chief Executive Officer

Name Role Address
JOSEPH DAMIANO Chief Executive Officer 855 VALLEY ROAD, CLIFTON, NJ, United States, 07013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 VALLEY ROAD, CLIFTON, NJ, United States, 07013

History

Start date End date Type Value
2013-02-25 2018-12-17 Address 22 BASSWOOD TERRACE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2011-03-11 2013-02-25 Address 22 BRISWOOD TERRACE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2009-02-17 2011-03-11 Address 158 KONNER AVE, PINEBROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
1994-02-17 2009-02-17 Address 6 POND PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-02-03 1994-02-17 Address SAX, MACY, FROMM AND CO., PC, 855 VALLEY ROAD, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060339 2019-02-05 BIENNIAL STATEMENT 2019-02-01
181217006674 2018-12-17 BIENNIAL STATEMENT 2017-02-01
150217006437 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130225006036 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110311002440 2011-03-11 BIENNIAL STATEMENT 2011-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State