Search icon

SACI, INC.

Company Details

Name: SACI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1998 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2320010
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 135 WEST 41ST STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-278-0988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 41ST STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LUIS GOMES Chief Executive Officer 135 WEST 41ST STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1024796-DCA Inactive Business 2002-09-19 2004-09-30

History

Start date End date Type Value
1998-11-30 2001-08-20 Address 34 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1865123 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021021002734 2002-10-21 BIENNIAL STATEMENT 2002-11-01
010820002342 2001-08-20 BIENNIAL STATEMENT 2000-11-01
981130000471 1998-11-30 CERTIFICATE OF INCORPORATION 1998-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
383868 RENEWAL INVOICED 2002-09-20 910 Cabaret Renewal Fee
1672 LL VIO INVOICED 2000-12-08 500 LL - License Violation
383869 RENEWAL INVOICED 2000-10-23 910 Cabaret Renewal Fee
469233 LICENSE INVOICED 1999-12-17 455 Cabaret License Fee for the primary room/floor

Date of last update: 20 Jan 2025

Sources: New York Secretary of State