Search icon

SACO I INC.

Company Details

Name: SACO I INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1994 (30 years ago)
Entity Number: 1869271
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty street, New York, NY, United States, 10005
Principal Address: 383 Madison Avenue, New York, NY, United States, 10179

DOS Process Agent

Name Role Address
SACO I INC. DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC C SIMPSON Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-04-25 Address 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process)
2024-11-01 2025-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-01 2025-04-25 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-11-13 2021-05-03 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-11-13 2024-11-01 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-05 2020-11-13 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425003469 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
241101034262 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111000862 2022-11-11 BIENNIAL STATEMENT 2022-11-01
210503000107 2021-05-03 CERTIFICATE OF CHANGE 2021-05-03
201113060643 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-22292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181105006329 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161107007068 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141203006541 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121120002325 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State