Search icon

SAGTIKOS GARDENS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SANDRA LIU Chief Executive Officer 789 N MONROE AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
ERIC SCHOENFELD DOS Process Agent 900 3RD AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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