Name: | SALERCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1999 (26 years ago) |
Entity Number: | 2385950 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EAST 46TH ST STE 1100, NEW YORK, NY, United States, 10017 |
Principal Address: | 1755 YORK AVE, #9C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EAST 46TH ST STE 1100, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YESUA ERKOHEN | Chief Executive Officer | 1755 YORK AVE, #9C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-19 | 2009-05-27 | Address | 1755 YORK AVE, #9C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2001-07-19 | 2009-05-27 | Address | 1755 YORK AVE, #9C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110615002063 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090527002063 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
050726002295 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030609002169 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
010719002237 | 2001-07-19 | BIENNIAL STATEMENT | 2001-06-01 |
990607000453 | 1999-06-07 | CERTIFICATE OF INCORPORATION | 1999-06-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State