Search icon

SHIRLEY D. SACK, LTD.

Company Details

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

DOS Process Agent

Name Role Address
ARTHUR FRIEDMAN DOS Process Agent 280 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHIRLEY D. SACK Chief Executive Officer 150 HUNTINGTON AVE / APT #SJ8, BOSTON, MA, United States, 02115

Form 5500 Series

Employer Identification Number (EIN):
133160875
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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