Search icon

SARA MOULTON ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SARA MOULTON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1999 (26 years ago)
Date of dissolution: 12 Mar 2020
Entity Number: 2388362
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 130 WEST 24 STREET, APT 3B, NEW YORK, NY, United States, 10011
Principal Address: 130 WEST 24TH STREET / #3B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA MOULTON DOS Process Agent 130 WEST 24 STREET, APT 3B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SARA MOULTON Chief Executive Officer 130 WEST 24TH STREET / #3B, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
1089808
State:
CONNECTICUT

History

Start date End date Type Value
2011-06-14 2019-06-04 Address 130 WEST 24TH STREET / #3B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-11 2011-06-14 Address 130 WEST 24TH ST, #3B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-07-11 2011-06-14 Address 130 WEST 24TH ST., #3B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-07-11 2011-06-14 Address 130 WEST 24TH ST, #3B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-18 2007-07-11 Address 130 WEST 24TH ST., 3B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200312000352 2020-03-12 CERTIFICATE OF DISSOLUTION 2020-03-12
190604060678 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150601006423 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130624006374 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110614002492 2011-06-14 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State