Search icon

SACHS GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SACHS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604457
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 160 E 84 ST., NEW YORK, NY, United States, 10028
Principal Address: 31 BRIAR LANE, CROMPOND, NY, United States, 10517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBERT TUCKER ESQ. DOS Process Agent 160 E 84 ST., NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
FREDRIK SACHS Chief Executive Officer 433 E 82ND STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2016-04-15 2016-11-07 Address 31 BRIAR LANE, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2016-04-15 2016-11-07 Address 433 EAST 82ND STREET, APT # 2C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2016-04-15 2021-02-08 Address 160 E 84 ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-02-14 2016-04-15 Address 433 EAST 82ND STREET, SUITE 2C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-02-14 2016-04-15 Address 433 EAST 82ND STREET, SUITE 2C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210208060924 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190206060226 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007574 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161107002006 2016-11-07 AMENDMENT TO BIENNIAL STATEMENT 2015-02-01
160415006120 2016-04-15 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State