Name: | THE SARUT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1979 (46 years ago) |
Entity Number: | 542724 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 220375, BROOKLYN, NY, United States, 11222 |
Principal Address: | 772 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN CEPPOS | Chief Executive Officer | PO BOX 220375, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 220375, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2017-02-13 | Address | 780 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2009-04-01 | 2017-02-13 | Address | PO BOX 110495, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2007-03-26 | 2009-04-01 | Address | 780 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2005-10-14 | 2007-03-26 | Address | 160 N 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-10-14 | 2009-04-01 | Address | 153 LITTLE NOYACK PATH, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170216059 | 2017-02-16 | ASSUMED NAME CORP INITIAL FILING | 2017-02-16 |
170213002055 | 2017-02-13 | BIENNIAL STATEMENT | 2016-03-01 |
090401003167 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
070326002733 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
061016000058 | 2006-10-16 | CERTIFICATE OF AMENDMENT | 2006-10-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State