Name: | SAXE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1980 (45 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 657162 |
ZIP code: | 92868 |
County: | New York |
Place of Formation: | New York |
Address: | 505 CITY PARKWAY WEST, ORANGE, CA, United States, 92868 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 CITY PARKWAY WEST, ORANGE, CA, United States, 92868 |
Name | Role | Address |
---|---|---|
JAMES J. ANTAL | Chief Executive Officer | 505 CITY PARKWAY WEST, ORANGE, CA, United States, 92868 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-01 | 2000-10-25 | Address | C/O THOMAS A. GASPARINI, 505 CITY PARKWAY WEST, 10TH FL, ORANGE, CA, 92868, USA (Type of address: Service of Process) |
1998-12-01 | 2000-10-25 | Address | C/O THOMAS A. GASPARINI, 505 CITY PARKWAY WEST, 10TH FL, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1998-12-01 | Address | 42 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-11-15 | 1998-12-01 | Address | 42 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1998-12-01 | Address | 42 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1505847 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
001025002443 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
981201002345 | 1998-12-01 | BIENNIAL STATEMENT | 1998-10-01 |
961106002407 | 1996-11-06 | BIENNIAL STATEMENT | 1996-10-01 |
940714000231 | 1994-07-14 | CERTIFICATE OF AMENDMENT | 1994-07-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State