Search icon

NATHAN SAWAYA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ROBERT J DEBRAUWERE, ESQ. DOS Process Agent PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NATHAN SAWAYA Chief Executive Officer 10507 BURBANK BLVD, NORTH HOLLYWOOD, CA, United States, 91601

History

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)

Filings

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