Search icon

SACKETT RIVER CORP.

Company Details

Name: SACKETT RIVER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1976 (49 years ago)
Date of dissolution: 03 Jan 2013
Entity Number: 412862
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 111 JOHN STREET SUITE 312, NEW YORK, NY, United States, 10038
Principal Address: 116 JOHN STREET, SUITE 312, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SACKETT RIVER CORP. DOS Process Agent 111 JOHN STREET SUITE 312, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
HERBERT CHAVES Chief Executive Officer 111 JOHN STREET, SUITE 312, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1993-10-06 2012-10-24 Address 116 JOHN STREET, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1992-11-24 2012-10-24 Address 116 JOHN STREET SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1976-10-20 1992-11-24 Address 25 WILLOUGHNY, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130103000837 2013-01-03 CERTIFICATE OF MERGER 2013-01-03
121024006138 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101012002065 2010-10-12 BIENNIAL STATEMENT 2010-10-01
20081107049 2008-11-07 ASSUMED NAME CORP INITIAL FILING 2008-11-07
081010002287 2008-10-10 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State