Search icon

SACHS & KAMHI, P.C.

Company Details

Name: SACHS & KAMHI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jul 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 442789
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: GARY B SACHS, 1010 NORTHERN BLVD SUITE 208, GREAT NECK, NY, United States, 11021
Principal Address: 1010 NORTHERN BLVD SUITE 208, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY B SACHS Chief Executive Officer 1010 NORTHERN BLVD SUITE 208, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GARY B SACHS, 1010 NORTHERN BLVD SUITE 208, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2001-07-10 2003-07-25 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, 1801, USA (Type of address: Service of Process)
1999-07-26 2001-07-10 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1801, USA (Type of address: Service of Process)
1997-07-31 2003-07-25 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1801, USA (Type of address: Principal Executive Office)
1997-07-31 2003-07-25 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1801, USA (Type of address: Chief Executive Officer)
1997-07-31 1999-07-26 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130913091 2013-09-13 ASSUMED NAME LLC INITIAL FILING 2013-09-13
DP-2098603 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030725002761 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010906000410 2001-09-06 CERTIFICATE OF AMENDMENT 2001-09-06
010710002128 2001-07-10 BIENNIAL STATEMENT 2001-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State