Name: | SACMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1978 (46 years ago) |
Date of dissolution: | 30 Nov 1998 |
Entity Number: | 524023 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | C/O SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207 |
Address: | 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SUNNYDALE FARMS, INC. | DOS Process Agent | 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
STANLEY EISENBERG | Chief Executive Officer | 303 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-31 | 1992-12-16 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1978-11-29 | 1992-07-31 | Address | 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170912023 | 2017-09-12 | ASSUMED NAME LLC INITIAL FILING | 2017-09-12 |
981130000274 | 1998-11-30 | CERTIFICATE OF MERGER | 1998-11-30 |
981103002294 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
961113002229 | 1996-11-13 | BIENNIAL STATEMENT | 1996-11-01 |
931110002612 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State