Name: | SAVOY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 2331166 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 530 PARK AVE APT 4F, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN GREENFIELD | DOS Process Agent | 530 PARK AVE APT 4F, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
NORBERTO DELAROSA | Chief Executive Officer | 140 E 56TH ST APT 5B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-05 | 2001-05-01 | Address | 530 PARK AVENUE, #4F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180345 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
091015002674 | 2009-10-15 | BIENNIAL STATEMENT | 2009-01-01 |
070308002550 | 2007-03-08 | BIENNIAL STATEMENT | 2007-01-01 |
050517002530 | 2005-05-17 | BIENNIAL STATEMENT | 2005-01-01 |
010501002605 | 2001-05-01 | BIENNIAL STATEMENT | 2001-01-01 |
990105000397 | 1999-01-05 | CERTIFICATE OF INCORPORATION | 1999-01-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State