Search icon

SAVAGE UNIVERSAL CORP.

Company Details

Name: SAVAGE UNIVERSAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1947 (78 years ago)
Date of dissolution: 19 Nov 2021
Entity Number: 80240
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 550 EAST ELLIOT RD, CHANDLER, AZ, United States, 85225
Address: 19 EAST 88TH ST STE 6F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAYWARD RICHARD PRESSMAN DOS Process Agent 19 EAST 88TH ST STE 6F, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
SYLVESTER J HANK Chief Executive Officer 55 EAST ELLIOT RD, CHANDLER, AZ, United States, 85225

History

Start date End date Type Value
2009-09-18 2014-07-24 Address 460 PARK AVENUE, STE 401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-18 2014-07-24 Address 460 PARK AVENUE, STE 401, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-09-18 2014-07-24 Address 460 PARK AVENUE, STE 401, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-06-30 2009-09-18 Address 41 E 57TH ST / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-06-30 2009-09-18 Address 41 E 57TH ST / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211119001387 2021-11-19 CERTIFICATE OF MERGER 2021-11-19
211111002495 2021-11-11 BIENNIAL STATEMENT 2021-11-11
140724002169 2014-07-24 BIENNIAL STATEMENT 2013-07-01
121106000244 2012-11-06 CERTIFICATE OF AMENDMENT 2012-11-06
090918002144 2009-09-18 BIENNIAL STATEMENT 2009-07-01

Court Cases

Court Case Summary

Filing Date:
2004-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SAVAGE UNIVERSAL CORP.
Party Role:
Plaintiff
Party Name:
GRAZIER CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State