Name: | SACK CONSERVATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1969 (56 years ago) |
Date of dissolution: | 11 Apr 2002 |
Entity Number: | 272591 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 730 FIFTH AVE, STE 605, NEW YORK, NY, United States, 10019 |
Principal Address: | ISRAEL SACK INC, 730 FIFTH AVE, STE 605, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 730 FIFTH AVE, STE 605, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALBERT M SACK | Chief Executive Officer | 730 FIFTH AVE, STE 605, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-25 | 2001-02-27 | Address | 730 FIFTH AVE., NEW YORK, NY, 10019, 4105, USA (Type of address: Principal Executive Office) |
1999-02-25 | 2001-02-27 | Address | 703 FIFTH AVE., NEW YORK, NY, 10019, 4105, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 1999-02-25 | Address | 730 FIFTH AVENUE, SUITE 605, NEW YORK, NY, 10019, 4105, USA (Type of address: Principal Executive Office) |
1994-03-14 | 2001-02-27 | Address | 730 FIFTH AVENUE, SUITE 605, NEW YORK, NY, 10019, 4105, USA (Type of address: Service of Process) |
1994-03-14 | 1999-02-25 | Address | 730 FIFTH AVENUE, SUITE 605, NEW YORK, NY, 10019, 4105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020411000185 | 2002-04-11 | CERTIFICATE OF DISSOLUTION | 2002-04-11 |
010227002880 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
C285270-1 | 2000-02-28 | ASSUMED NAME CORP INITIAL FILING | 2000-02-28 |
990225002507 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970307002277 | 1997-03-07 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State