SASSY SAUCE, INC.

Name: | SASSY SAUCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1985 (40 years ago) |
Entity Number: | 997894 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 740 DRIVING PARK AVE DOOR I, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE V NALBONE | Chief Executive Officer | 740 DRIVING PARK AVE DOOR I, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
SASSY SAUCE, INC. | DOS Process Agent | 740 DRIVING PARK AVE DOOR I, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-18 | 2016-12-21 | Address | 1851 STONE RD, STE 103, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2009-12-18 | 2016-12-21 | Address | 1851 STONE RD, STE 103, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2009-12-18 | 2016-12-21 | Address | 1851 STONE RD, STE 103, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2009-12-18 | Address | 998 LA QUINTA DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1997-12-19 | 2009-12-18 | Address | 1851 STONE RD, SUITE 103, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161221006201 | 2016-12-21 | BIENNIAL STATEMENT | 2015-12-01 |
140117002165 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120112003044 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091218002011 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071218003166 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State