Search icon

SACHS CREATIVE GROUP, INC.

Company Details

Name: SACHS CREATIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2219849
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 340 W 55TH ST, 5C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA SACHS Chief Executive Officer 340 W 55TH ST, 5C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 W 55TH ST, 5C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-02-03 2004-05-03 Address 159 W. 25TH ST., STE. 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-02-03 2004-05-03 Address 159 W. 25TH ST STE. 306, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-02-03 2004-05-03 Address 159 W. 25TH ST., STE. 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-11 2000-06-29 Name SACHS CONSULTING GROUP, INC.
1998-01-21 1998-03-11 Name CYNTHIA SACHS CONSULTING, INC.
1998-01-21 2000-02-03 Address 340 W. 55TH ST., STE. 5C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144254 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060222002519 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040503002418 2004-05-03 BIENNIAL STATEMENT 2004-01-01
011217002334 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000629000659 2000-06-29 CERTIFICATE OF AMENDMENT 2000-06-29
000203002050 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980311000080 1998-03-11 CERTIFICATE OF AMENDMENT 1998-03-11
980121000531 1998-01-21 CERTIFICATE OF INCORPORATION 1998-01-21

Date of last update: 07 Feb 2025

Sources: New York Secretary of State