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 |
Name | Role | Address |
---|---|---|
FRANCESCO SANTORI | Chief Executive Officer | 200 EAST 61ST STREET, APT 23A, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CARP ENTERPRISES, INC. | DOS Process Agent | 200 E 61ST STREET - SUITE 23A, APT 23A, NEW YORK, NY, United States, 10065 |
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) |
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