Name: | SAC-CO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1980 (45 years ago) |
Entity Number: | 666470 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 238 S MAIN ST, JACKSON HEIGHTS, NY, United States, 13790 |
Principal Address: | CASH REGISTER, 238 MAIN ST, JACKSON HEIGHTS, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F SACCO | Chief Executive Officer | 238 MAIN ST, JACKSON HEIGHTS, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 238 S MAIN ST, JACKSON HEIGHTS, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-01 | 2013-01-17 | Address | ACME CASH REGISTER CO, 238 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2008-12-01 | 2013-01-17 | Address | ACME CASH REGISTER CO, 238 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2008-12-01 | Address | 238 MAIN ST., JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2008-12-01 | Address | 238 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
1997-02-19 | 2013-01-17 | Address | 238 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130117002352 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
110119002199 | 2011-01-19 | BIENNIAL STATEMENT | 2010-12-01 |
081201003109 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061127002333 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050105002084 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State