Name: | SHIRLEY D. SACK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 820886 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 HUNTINGTON AVE / APT #SJ8, BOSTON, MA, United States, 02115 |
Address: | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR FRIEDMAN | DOS Process Agent | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHIRLEY D. SACK | Chief Executive Officer | 150 HUNTINGTON AVE / APT #SJ8, BOSTON, MA, United States, 02115 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 2003-06-23 | Address | 300 EAST 56 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2003-06-23 | Address | 300 EAST 56 STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1983-02-07 | 2003-06-23 | Address | 300 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247151 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
030623002251 | 2003-06-23 | BIENNIAL STATEMENT | 2003-02-01 |
970509002349 | 1997-05-09 | BIENNIAL STATEMENT | 1997-02-01 |
940216002202 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
930928002830 | 1993-09-28 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State