Entity Name: | SAKS & COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 1941 (83 years ago) |
Branch of: | SAKS & COMPANY, NEW YORK (Company Number 21739) |
Date of dissolution: | 30 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | 805422 |
FEI/EIN Number |
131256625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 E 49TH ST, NEW YORK, NY, 10017, US |
Mail Address: | 12 E 49TH ST, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BAKER RICHARD | GOVE | 12 E 49TH ST, NEW YORK, NY, 10017 |
WATROS DON | President | 12 E 49TH ST, NEW YORK, NY, 10017 |
METRICK MARC | Chief Administrative Officer | 12 E 49TH ST, NEW YORK, NY, 10017 |
LEVINSON KEVAN | Chief Financial Officer | 12 E 49TH ST, NEW YORK, NY, 10017 |
GLADSTEIN THERESA | Vice President | 12 E 49TH ST, NEW YORK, NY, 10017 |
HEANEY PAT | Vice President | 12 E 49TH ST, NEW YORK, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000089580 | SAKS OFF 5TH | EXPIRED | 2013-09-10 | 2018-12-31 | - | ATTN CORP TAX DEPT, 12 EAST 49TH STREET, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-30 | - | - |
REGISTERED AGENT CHANGED | 2015-06-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-28 | 12 E 49TH ST, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2007-09-28 | 12 E 49TH ST, NEW YORK, NY 10017 | - |
Name | Date |
---|---|
Withdrawal | 2015-06-30 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-09-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State