SASE SHAM, INC.

Name: | SASE SHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2002 (23 years ago) |
Date of dissolution: | 12 Apr 2022 |
Entity Number: | 2805358 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SASE SHAM | Agent | 216 WOODHAMPTON DR, WHITE PLAINS, NY, 10603 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SASE SHAM | Chief Executive Officer | 3406 LOWER ARKANSAW RD, BAKER, WV, United States, 26801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-20 | 2022-08-28 | Address | 3406 LOWER ARKANSAW RD, BAKER, WV, 26801, USA (Type of address: Chief Executive Officer) |
2020-08-20 | 2022-08-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-02-05 | 2022-08-28 | Address | 216 WOODHAMPTON DR, WHITE PLAINS, NY, 10603, USA (Type of address: Registered Agent) |
2002-08-27 | 2022-04-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2002-08-27 | 2013-02-05 | Address | 164 ELDERTS LANE, WOODHAVEN, NY, 11421, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000323 | 2022-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-12 |
200820060113 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
130205000532 | 2013-02-05 | CERTIFICATE OF CHANGE | 2013-02-05 |
020827000318 | 2002-08-27 | CERTIFICATE OF INCORPORATION | 2002-08-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State