SACCOMIZE, INC.

Name: | SACCOMIZE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1967 (58 years ago) |
Entity Number: | 209648 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1554 STILLWELL AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD R. GARRY | Chief Executive Officer | 1554 STILLWELL AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
SACCOMIZE, INC. | DOS Process Agent | 1554 STILLWELL AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-18 | 2013-05-08 | Address | 1550 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2011-05-18 | 2013-05-08 | Address | 220 WINDING BROOK RD, NEW ROCHOCHILL, NY, 10804, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2013-05-08 | Address | 1550 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2001-08-22 | 2011-05-18 | Address | 225 MITCHELL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2011-05-18 | Address | 1550 STILLWELL AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170508006015 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150507006016 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130508006953 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110518002910 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090522002144 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State