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
Name | Role | Address |
---|---|---|
MORRIS STARR | Chief Executive Officer | 40 OVERLOOK DRIVE, WOODCLIFF LAKE, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
HAROLD S. KAHN | DOS Process Agent | 300 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
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) |
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