Search icon

SAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 952088
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 144 GENESEE ST PO BOX 458, METCALF PLAZA SUITE 504, AURBURN, NY, United States, 13021
Principal Address: 399 GRANT AVE., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUDDY, DURGALA ESQS DOS Process Agent 144 GENESEE ST PO BOX 458, METCALF PLAZA SUITE 504, AURBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
STEWART L CAREY Chief Executive Officer PO BOX 356, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
1996-10-22 2000-10-24 Address 14 BUNDY AVE, AUBURN, NY, 13021, 2859, USA (Type of address: Principal Executive Office)
1993-01-26 1996-10-22 Address 1053 THE LANE, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1984-10-23 1996-10-22 Address PO BOX 458, 188 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116108 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041104002331 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020920002566 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001024002403 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981001002667 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State