Name: | SACRED CHOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1880891 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 227 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Address: | 227 SULLIVAN ST, SACRED CHOW, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SACRED CHOW, INC. | DOS Process Agent | 227 SULLIVAN ST, SACRED CHOW, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CLIFF PREEFER | Chief Executive Officer | 227 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2013-01-09 | Address | 227 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1997-07-29 | 2005-06-07 | Address | 522 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 2005-06-07 | Address | 522 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-07-29 | 2005-06-07 | Address | 522 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-01-03 | 1997-07-29 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109006959 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110223000805 | 2011-02-23 | ANNULMENT OF DISSOLUTION | 2011-02-23 |
DP-1810693 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090213003384 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070710002371 | 2007-07-10 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State