Name: | SAUGATUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (46 years ago) |
Date of dissolution: | 19 Jan 2005 |
Entity Number: | 536523 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1177 AVE OF THE AMERICAS, 38TH FL, NEW YORK, NY, United States, 10036 |
Address: | ATTN CHIEF FINANCIAL OFFICER, 1177 AVE OF THE AMERICAS 38 FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN CHIEF FINANCIAL OFFICER, 1177 AVE OF THE AMERICAS 38 FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID A NADLER | Chief Executive Officer | 1177 AVE OF THE AMERICAS, 38TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-16 | 1998-01-05 | Address | 38TH FLOOR, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1990-11-28 | 1998-04-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1987-01-20 | 1997-10-16 | Address | & GREEN, P.C., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1987-01-20 | 1990-11-28 | Shares | Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01 |
1984-07-03 | 2000-06-09 | Name | DELTA CONSULTING GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190605041 | 2019-06-05 | ASSUMED NAME CORP INITIAL FILING | 2019-06-05 |
050119000729 | 2005-01-19 | CERTIFICATE OF DISSOLUTION | 2005-01-19 |
031210002534 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011220002739 | 2001-12-20 | BIENNIAL STATEMENT | 2001-12-01 |
000609000534 | 2000-06-09 | CERTIFICATE OF AMENDMENT | 2000-06-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State