Search icon

SACHS MORGAN STUDIO INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W 30TH ST STE 1400, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROGER MORGAN Chief Executive Officer ANN SACHS, 224 W 30TH ST STE 1400, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132882116
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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