Search icon

SAGAMORE OWNERS, INC.

Company Details

Name: SAGAMORE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1981 (44 years ago)
Entity Number: 1135153
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KALED MANAGEMENT CORP DOS Process Agent 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RONNIE LIPKIN Chief Executive Officer C/O KALED MGMT CORP, 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-11-27 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-10-24 2023-11-27 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2015-09-02 2024-02-06 Address C/O KALED MGMT CORP, 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2013-08-28 2015-09-02 Address C/O KALED MGMT CORP, 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-09-23 2013-08-28 Address C/O KALED MGMT CORP, 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206000999 2023-11-27 BIENNIAL STATEMENT 2023-11-27
190920002054 2019-09-20 BIENNIAL STATEMENT 2019-08-01
170828002011 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150902002034 2015-09-02 BIENNIAL STATEMENT 2015-08-01
130828002228 2013-08-28 BIENNIAL STATEMENT 2013-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State