Name: | SAVINGS PROS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2005 (19 years ago) |
Date of dissolution: | 19 Dec 2013 |
Entity Number: | 3263107 |
ZIP code: | 10036 |
County: | Richmond |
Place of Formation: | New York |
Address: | 10 WEST 47TH ST BOOTH #56, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 47TH ST BOOTH #56, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID CHEMER | Chief Executive Officer | 10 WEST 47TH ST BOOTH #56, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-14 | 2011-11-07 | Address | 10 WEST 47TH ST BOOTH #56, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-09-30 | 2007-09-14 | Address | 68 SCOTT AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219000222 | 2013-12-19 | CERTIFICATE OF DISSOLUTION | 2013-12-19 |
111107002671 | 2011-11-07 | BIENNIAL STATEMENT | 2011-09-01 |
090904002613 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070914003109 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
050930000030 | 2005-09-30 | CERTIFICATE OF INCORPORATION | 2005-09-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State