Name: | NATHAN SAWAYA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Entity Number: | 3550235 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 10507 BURBANK BLVD, NORTH HOLLYWOOD, CA, United States, 91601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT J DEBRAUWERE, ESQ. | DOS Process Agent | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATHAN SAWAYA | Chief Executive Officer | 10507 BURBANK BLVD, NORTH HOLLYWOOD, CA, United States, 91601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-16 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-16 | 2023-07-16 | Address | 10507 BURBANK BLVD, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Chief Executive Officer) |
2014-09-05 | 2023-07-16 | Address | 10507 BURBANK BLVD, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Chief Executive Officer) |
2014-09-05 | 2023-07-16 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-07-31 | 2023-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-31 | 2014-09-05 | Address | 90 LEXINGTON AVENUE, APT. 4F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230716000478 | 2023-07-16 | BIENNIAL STATEMENT | 2023-07-01 |
210920002646 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
170713006233 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
160107006698 | 2016-01-07 | BIENNIAL STATEMENT | 2015-07-01 |
140905002001 | 2014-09-05 | BIENNIAL STATEMENT | 2013-07-01 |
070731000933 | 2007-07-31 | CERTIFICATE OF INCORPORATION | 2007-07-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State