Name: | CHARLES SADEK IMPORT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1948 (77 years ago) |
Entity Number: | 62415 |
ZIP code: | 10802 |
County: | New York |
Place of Formation: | New York |
Address: | 125 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10802 |
Principal Address: | 125 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD J. SADEK | Chief Executive Officer | 58 W 15 ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10802 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 2014-12-31 | Address | 125 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2014-12-31 | Address | 125 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10802, USA (Type of address: Principal Executive Office) |
1948-06-16 | 1978-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1948-06-16 | 1995-05-09 | Address | 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231006174 | 2014-12-31 | BIENNIAL STATEMENT | 2014-06-01 |
100628002981 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080718003568 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060612002025 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040721002743 | 2004-07-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State