Name: | SACKS MONTGOMERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1981 (43 years ago) |
Entity Number: | 729231 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY SACKS | Chief Executive Officer | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-20 | 1993-11-01 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1989-04-11 | 1993-11-01 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-10-21 | 1989-04-11 | Address | LEVINE, P.C., 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060127002400 | 2006-01-27 | BIENNIAL STATEMENT | 2005-10-01 |
031205002765 | 2003-12-05 | BIENNIAL STATEMENT | 2003-10-01 |
011022002268 | 2001-10-22 | BIENNIAL STATEMENT | 2001-10-01 |
991119002009 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
931101002680 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921020002054 | 1992-10-20 | BIENNIAL STATEMENT | 1992-10-01 |
B765087-4 | 1989-04-11 | CERTIFICATE OF AMENDMENT | 1989-04-11 |
A807402-8 | 1981-10-21 | CERTIFICATE OF INCORPORATION | 1981-10-21 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State