Search icon

SPECIAL ASSET HOLDINGS, INC.

Company Details

Name: SPECIAL ASSET HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338120
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVE, NEW YORK, NY, United States, 10167
Address: 600 MAMARONECK AVENUE #400, HARRISON, FL, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, FL, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
DAVID BASSETT Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-03-04 2025-01-02 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2018-07-23 2025-01-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-07-23 2021-01-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-02-02 2019-03-04 Address 245 PARK AVE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2013-02-04 2017-02-02 Address 245 PARK AVE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2003-01-17 2013-02-04 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, 36TH FL, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2001-02-12 2003-01-17 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2001-02-12 2019-03-04 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102003926 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103004537 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210106061234 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190304060440 2019-03-04 BIENNIAL STATEMENT 2019-01-01
180723000182 2018-07-23 CERTIFICATE OF CHANGE 2018-07-23
170202002053 2017-02-02 BIENNIAL STATEMENT 2017-01-01
130204002013 2013-02-04 BIENNIAL STATEMENT 2012-01-01
070119002675 2007-01-19 BIENNIAL STATEMENT 2007-01-01
030117002453 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010212002448 2001-02-12 BIENNIAL STATEMENT 2001-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State