Search icon

SAVASTA GROUP INC.

Company Details

Name: SAVASTA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1968 (57 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 220120
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017
Address: 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NEIL J. SAVASEA Chief Executive Officer ONE DAG HAMMARSKSOLD PLAZA, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-02-20 2025-03-07 Address ONE DAG HAMMARSKSOLD PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-07-20 2002-02-20 Address 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-05-04 1994-07-20 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, 0420, USA (Type of address: Chief Executive Officer)
1994-05-04 1994-07-20 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, 0420, USA (Type of address: Principal Executive Office)
1994-05-04 2025-03-07 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, 0420, USA (Type of address: Service of Process)
1988-09-07 1994-05-04 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1985-07-18 1988-09-07 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1968-02-23 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-02-23 1985-07-18 Address 34 NORTH LANE, HUNTINGTON LI, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002391 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
020220002517 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000313002903 2000-03-13 BIENNIAL STATEMENT 2000-02-01
C268136-2 1998-12-21 ASSUMED NAME CORP INITIAL FILING 1998-12-21
950901000462 1995-09-01 CERTIFICATE OF AMENDMENT 1995-09-01
940720002043 1994-07-20 BIENNIAL STATEMENT 1994-02-01
940504002054 1994-05-04 BIENNIAL STATEMENT 1994-02-01
B682137-3 1988-09-07 CERTIFICATE OF AMENDMENT 1988-09-07
B248912-2 1985-07-18 CERTIFICATE OF AMENDMENT 1985-07-18
667638-4 1968-02-23 CERTIFICATE OF INCORPORATION 1968-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State