Name: | SAW MILL EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1964 (61 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 173076 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
MARC AZOFF | Chief Executive Officer | 145 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 1998-01-22 | Address | 145 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1964-01-21 | 1993-02-23 | Address | 145 SAW MILL RIVER RD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105212 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060203002086 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040226002546 | 2004-02-26 | BIENNIAL STATEMENT | 2004-01-01 |
020204002247 | 2002-02-04 | BIENNIAL STATEMENT | 2002-01-01 |
000222002404 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State