Name: | SALES SEARCH LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1983 (42 years ago) |
Entity Number: | 813827 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 171 South Broadway, Suite 7, Nyack, NY, United States, 10960 |
Principal Address: | 171 SOUTH BROADWAY, STE 7, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALES SEARCH LTD. | DOS Process Agent | 171 South Broadway, Suite 7, Nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JOHN F RATCLIFF | Chief Executive Officer | 171 SOUTH BROADWAY, STE 7, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-05 | 2025-01-05 | Address | 48 BURD ST, STE 202, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2025-01-05 | 2025-01-05 | Address | 171 SOUTH BROADWAY, STE 7, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2019-01-14 | 2025-01-05 | Address | 48 BURD STREET, SUITE 202, STE 202, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2003-01-14 | 2025-01-05 | Address | 48 BURD ST, STE 202, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2019-01-14 | Address | 48 BURD ST, STE 202, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1993-02-10 | 2003-01-14 | Address | 48 BURD STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2003-01-14 | Address | 48 BURD STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2003-01-14 | Address | 48 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1983-01-04 | 2025-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-01-04 | 1993-02-10 | Address | 48 BURD ST., NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250105000126 | 2025-01-05 | BIENNIAL STATEMENT | 2025-01-05 |
230118003390 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210105061781 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114061368 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170109006354 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105007849 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130110006622 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110128002067 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
081229003048 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070118002902 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State