Name: | SACHS MORGAN STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1976 (48 years ago) |
Date of dissolution: | 06 Jan 2020 |
Entity Number: | 417031 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 W 30TH ST STE 1400, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W 30TH ST STE 1400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROGER MORGAN | Chief Executive Officer | ANN SACHS, 224 W 30TH ST STE 1400, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-21 | 2002-12-10 | Address | 245 WEST 52ND ST 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-01-21 | 2002-12-10 | Address | ANN SACHS, 245 WEST 52ND ST 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-01-21 | 2002-12-10 | Address | 245 WEST 52ND ST, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-29 | 1997-01-21 | Address | % SENDER MGMT LTD, PO BOX 2959, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 1997-01-21 | Address | 35 OAK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106000516 | 2020-01-06 | CERTIFICATE OF DISSOLUTION | 2020-01-06 |
20090218041 | 2009-02-18 | ASSUMED NAME CORP INITIAL FILING | 2009-02-18 |
081124002608 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061218002944 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050126002508 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State