Search icon

SAULT SIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAULT SIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1967 (58 years ago)
Date of dissolution: 29 Oct 2019
Entity Number: 206547
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 100 WEST 92ND ST, 6D, NEW YORK, NY, United States, 10025
Principal Address: 100 WEST 92ND STREET, 6D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAULT SIDE, INC. DOS Process Agent 100 WEST 92ND ST, 6D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SIFOR NG Chief Executive Officer 100 WEST 92ND STREET, 6D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2013-03-11 2019-01-22 Address 100 WEST 92ND ST #6D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-04-10 2013-03-11 Address 150 WEST 92ND STREET, 6D, NEW YORK, NY, 10025, 4749, USA (Type of address: Principal Executive Office)
2011-02-09 2012-04-10 Address 41-02 58TH STREET, WOODSIDE, NY, 11377, 4749, USA (Type of address: Principal Executive Office)
2011-02-09 2012-04-10 Address 41-02 58TH STREET, WOODSIDE, NY, 11377, 4749, USA (Type of address: Chief Executive Officer)
2011-02-09 2013-03-11 Address 41-02 58TH STREET, WOODSIDE, NY, 11377, 4749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029000043 2019-10-29 CERTIFICATE OF DISSOLUTION 2019-10-29
190122060101 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170308006205 2017-03-08 BIENNIAL STATEMENT 2017-01-01
150202006223 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130311006065 2013-03-11 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State