SAPOSH AND MALTER, INC.

Name: | SAPOSH AND MALTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1998 (27 years ago) |
Entity Number: | 2214182 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 COPPER BEECH CIR, SUITE 4-107, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 75 S BROADWAY, SUITE 4-107, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARLAN MALTER | Agent | 75 SOUTH BROADWAY SUITE 4-107, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
SAPOSH AND MALTER, INC. | DOS Process Agent | 8 COPPER BEECH CIR, SUITE 4-107, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
HARLAN MALTER | Chief Executive Officer | 75 S BROADWAY, SUITE 4-107, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 75 S BROADWAY, SUITE 4-107, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-01 | Address | 75 S BROADWAY, SUITE 4-107, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2018-05-29 | 2024-01-01 | Address | 75 SOUTH BROADWAY SUITE 4-107, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2018-05-29 | 2020-01-02 | Address | 75 SOUTH BROADWAY SUITE 4-107, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2018-04-24 | 2024-01-01 | Address | 75 S BROADWAY, SUITE 4-107, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041302 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220106004203 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200102062322 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180529000056 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
180424006068 | 2018-04-24 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State