S A ASSET MANAGEMENT, INC.

Name: | S A ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2003 (22 years ago) |
Entity Number: | 2874495 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 WOODBURY RD, STE 202, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE ANDERSON | Chief Executive Officer | 136 WOODBURY RD, STE 202, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
LAWRENCE ANDERSON | DOS Process Agent | 136 WOODBURY RD, STE 202, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-15 | 2021-02-08 | Address | 136 WOODBURY RD, STE 202, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-15 | Address | 10 CUTTER MILL RD STE200, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-03-14 | 2019-02-15 | Address | 10 CUTTER MILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2007-02-16 | 2019-02-15 | Address | 10 CUTTER MILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2007-02-16 | 2017-02-01 | Address | 10 CUTTER MILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060939 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190215060426 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170201007451 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150227006158 | 2015-02-27 | BIENNIAL STATEMENT | 2015-02-01 |
130314006691 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State