Name: | SAC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1970 (54 years ago) |
Entity Number: | 299382 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 194 BARLOW AVE APT 5, APT 5, STATEN ISLAND, NY, United States, 10308 |
Principal Address: | 194 BARLOW AVANE, APT 2, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CAMINITI | Chief Executive Officer | 194 BARLOW AVE, APT 2, NEW YORK, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
PAUL CAMINITI | DOS Process Agent | 194 BARLOW AVE APT 5, APT 5, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-02 | 2020-12-11 | Address | 194 BARLOW AVE, APT 2, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2011-01-24 | 2013-01-02 | Address | 194 BURLOW AVE, APT 2, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
1999-03-09 | 2011-01-24 | Address | 310 GIFFORDS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2011-01-24 | Address | 310 GIFFORDS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
1999-03-09 | 2011-01-24 | Address | 310 GIFFORDS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211060481 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
141201006843 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130102006009 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
110124002599 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081217002946 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State