SAE INSTITUTE OF TECHNOLOGY (NEW YORK) CORP.

Name: | SAE INSTITUTE OF TECHNOLOGY (NEW YORK) CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1997 (28 years ago) |
Entity Number: | 2196410 |
ZIP code: | 10606 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 14 NE 1ST AVENUE, 6TH FLOOR, MIAMI, FL, United States, 33132 |
Address: | 10 Bank St, STE 560, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC | DOS Process Agent | 10 Bank St, STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
SCOTT JONES | Chief Executive Officer | 14 NE 1ST AVENUE, 6TH FLOOR, MIAMI, FL, United States, 33132 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 14 NE 1ST AVENUE, 6TH FLOOR, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2023-11-01 | Address | 14 NE 1ST AVENUE, 6TH FLOOR, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer) |
2014-06-16 | 2015-11-02 | Address | 14 NE 1ST AVENUE, 6TH FLOOR, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2014-06-16 | Address | 100 WEST 33RD ST, STE 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2014-06-16 | Address | 1293 BROADWAY, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036730 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102001980 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191108060132 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171101006515 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006789 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State