SASSY DESIGN GROUP, INC.

Name: | SASSY DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1979 (46 years ago) |
Date of dissolution: | 24 Mar 2016 |
Entity Number: | 565237 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
SHERILL M SUTTON | Chief Executive Officer | 300 DELAWARE AVE, SUITE 203, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-05 | 2005-09-29 | Address | 86 CLEVELAND AVE, BUFFALO, NY, 14222, 1610, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1997-06-05 | Address | 110 ELMWOOD AVE, BUFFALO, NY, 14201, 1420, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1997-06-05 | Address | 56 LANCASTER, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1997-06-05 | Address | 110 ELMWOOD AVE, BUFFALO, NY, 14201, 1420, USA (Type of address: Service of Process) |
1979-06-22 | 1995-07-28 | Address | 220 RICHMOND AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210511024 | 2021-05-11 | ASSUMED NAME LLC INITIAL FILING | 2021-05-11 |
160324000774 | 2016-03-24 | CERTIFICATE OF DISSOLUTION | 2016-03-24 |
130605007075 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110614002088 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090605002445 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State