Name: | SAK STRUCTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2003 (22 years ago) |
Date of dissolution: | 13 Dec 2022 |
Entity Number: | 2908262 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2022-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-19 | 2021-10-27 | Address | 28-18 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2015-01-12 | 2016-08-18 | Name | CRITERION DEVELOPMENT GROUP, LLC |
2010-02-02 | 2015-01-12 | Name | SAK STRUCTURES LLC |
2005-06-07 | 2018-07-19 | Address | 35-01 36TH STREET, 3RD FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221213003019 | 2022-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-13 |
220518000859 | 2022-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
211027001230 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
190502061393 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180719000049 | 2018-07-19 | CERTIFICATE OF CHANGE | 2018-07-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State