SAVIN CORPORATION

Name: | SAVIN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1978 (47 years ago) |
Date of dissolution: | 06 May 2005 |
Entity Number: | 510284 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 333 LUDLOW ST., STAMFORD, CT, United States, 06902 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS SALIERNO | Chief Executive Officer | 333 LUDLOW ST, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-15 | 2004-05-21 | Address | C/O RICOH CORPORATION, 5 DEDRICK PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2000-09-15 | Address | C/O RICOH CORPORATION, 5 DEDRICK PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
1996-10-21 | 2000-09-15 | Address | 333 LUDLOW ST, STAMFORD, CT, 06902, 2270, USA (Type of address: Principal Executive Office) |
1996-10-21 | 1998-09-28 | Address | %RICOH CORPORATION, 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170614056 | 2017-06-14 | ASSUMED NAME LLC DISCONTINUANCE | 2017-06-14 |
20150115019 | 2015-01-15 | ASSUMED NAME LLC INITIAL FILING | 2015-01-15 |
050506000722 | 2005-05-06 | CERTIFICATE OF TERMINATION | 2005-05-06 |
041102002153 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
040521002422 | 2004-05-21 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State