Name: | SAGTIKOS GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1986 (39 years ago) |
Entity Number: | 1048708 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 900 3RD AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 780 N MONROE AVENUE, LIDNENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA LIU | Chief Executive Officer | 789 N MONROE AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
ERIC SCHOENFELD | DOS Process Agent | 900 3RD AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2014-05-21 | Address | 900 3RD AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-25 | 2012-02-28 | Address | 379 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2012-02-28 | Address | 379 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2008-01-25 | Address | 379 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2010-02-02 | Address | 66 COMMACK ROAD, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1998-01-09 | 2002-01-14 | Address | 379 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2000-02-02 | Address | 165 ISLIP AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
1998-01-09 | 2002-01-14 | Address | 379 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1986-01-08 | 1998-01-09 | Address | 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002342 | 2014-05-21 | BIENNIAL STATEMENT | 2014-01-01 |
120228002213 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100202002647 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080125003017 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060213002577 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
031229002409 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
020114002408 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000202002842 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980109002141 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
B308158-3 | 1986-01-08 | CERTIFICATE OF INCORPORATION | 1986-01-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State