SACO I INC.

Name: | SACO I INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1994 (31 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 |
Name | Role | Address |
---|---|---|
SACO I INC. | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARC C SIMPSON | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
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 | 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) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State