Search icon

SASSY DESIGN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
SHERILL M SUTTON Chief Executive Officer 300 DELAWARE AVE, SUITE 203, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161136284
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State