Search icon

SASE SHAM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
SASE SHAM Agent 216 WOODHAMPTON DR, WHITE PLAINS, NY, 10603

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SASE SHAM Chief Executive Officer 3406 LOWER ARKANSAW RD, BAKER, WV, United States, 26801

Unique Entity ID

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.

Unique Entity ID:
P3RLLM41S177
CAGE Code:
69N83
UEI Expiration Date:
2023-11-08

Business Information

Activation Date:
2022-11-10
Initial Registration Date:
2011-02-15

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNO12P00597
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12375.00
Base And Exercised Options Value:
12375.00
Base And All Options Value:
12375.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-09-27
Description:
IGF::CT::IGF WIRELESS AUTOSWITCH
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
SP470112MA195
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19500.00
Base And Exercised Options Value:
19500.00
Base And All Options Value:
19500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-14
Description:
WIRELESS AUTOSWITCH
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
CPSCS120034
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3712.50
Base And Exercised Options Value:
3712.50
Base And All Options Value:
3712.50
Awarding Agency Name:
Consumer Product Safety Commission
Performance Start Date:
2012-05-21
Description:
IGF::OT::IGF OTHER FUNCTIONS - SOFTWARE
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State