Search icon

SASACARP CO.

Company Details

Name: SASACARP CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1995 (30 years ago)
Entity Number: 1901064
ZIP code: 10065
County: New York
Place of Formation: Delaware
Foreign Legal Name: CARP ENTERPRISES, INC.
Fictitious Name: SASACARP CO.
Address: 200 E 61ST STREET - SUITE 23A, APT 23A, NEW YORK, NY, United States, 10065
Principal Address: 200 EAST 61ST STREET, APT 23A, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
FRANCESCO SANTORI Chief Executive Officer 200 EAST 61ST STREET, APT 23A, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CARP ENTERPRISES, INC. DOS Process Agent 200 E 61ST STREET - SUITE 23A, APT 23A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-02-23 2019-03-18 Address 200 EAST 61ST ST, APT 23A, NEW YORK, NY, 10065, 8581, USA (Type of address: Service of Process)
2003-03-19 2012-02-23 Address 10 EAST MERRICK RD RM 210, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2003-03-19 2012-02-23 Address 10 EAST MERRICK RD RM 210, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-04-03 2012-02-23 Address 10 EAST MERRICK RD RM 210, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-03-19 Address 10 EAST MERRICK RD RM 210, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190318060245 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170317006110 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150304006872 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130326006336 2013-03-26 BIENNIAL STATEMENT 2013-03-01
120223002098 2012-02-23 BIENNIAL STATEMENT 2011-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State