Name: | SABA COLLECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2952394 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 107-A WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 107-A WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-A WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HERSEL AGHELIAN | Chief Executive Officer | 107-A WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2009-09-28 | Address | 107-A WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2009-09-28 | Address | 107-A WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-09-10 | 2009-09-28 | Address | 107-A WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1928239 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090928002625 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
051123002181 | 2005-11-23 | BIENNIAL STATEMENT | 2005-09-01 |
030910000596 | 2003-09-10 | CERTIFICATE OF INCORPORATION | 2003-09-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State