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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 WEST 41ST STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LUIS GOMES | Chief Executive Officer | 135 WEST 41ST STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1024796-DCA | Inactive | Business | 2002-09-19 | 2004-09-30 |
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) |
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 |
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