Name: | SACHS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2005 (20 years ago) |
Entity Number: | 3210519 |
ZIP code: | 11213 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Michael J. Bongart, 1488 Carroll Street, Brooklyn, NY, NY, United States, 11213 |
Principal Address: | 1488 CARROLL STREET, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET / STE: 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SACHS ENTERPRISES INC | DOS Process Agent | Michael J. Bongart, 1488 Carroll Street, Brooklyn, NY, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
CHANA BONGART | Chief Executive Officer | 1488 CARROLL STREET, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 1488 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2022-02-03 | 2023-08-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-05-03 | 2023-08-03 | Address | 1488 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2011-04-19 | 2021-05-03 | Address | 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 12038, USA (Type of address: Service of Process) |
2007-07-25 | 2011-04-19 | Address | 1488 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803004221 | 2023-08-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503062863 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
150513006268 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130506007125 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110419002256 | 2011-04-19 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State