Search icon

SAKIN & CO., INC.

Company Details

Name: SAKIN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250076
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 576 5TH AVE, NEW YORK, NY, United States, 10036
Address: 300 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS STARR Chief Executive Officer 40 OVERLOOK DRIVE, WOODCLIFF LAKE, NJ, United States, 07677

DOS Process Agent

Name Role Address
HAROLD S. KAHN DOS Process Agent 300 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
132734058
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-01 2013-01-23 Address 40 OVERLOOK DRIVE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1995-02-01 2001-01-08 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1973-01-02 1995-02-01 Address 1180 AVE. OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123002230 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110114002747 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081230002467 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070104002370 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050201002628 2005-02-01 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State