Name: | SAGTREE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1989 (36 years ago) |
Entity Number: | 1387763 |
ZIP code: | 10007 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 305 BROADWAY, SUITE 800A, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAGTREE DEVELOPMENT CORP. | DOS Process Agent | 305 BROADWAY, SUITE 800A, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THOMAS HAMADA | Chief Executive Officer | 305 BROADWAY, SUITE 800A, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-18 | 2019-09-16 | Address | 152 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-09-01 | 2019-09-16 | Address | 152 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-09-01 | 2019-09-16 | Address | 152 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-09-01 | 2013-09-18 | Address | 152 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2009-09-01 | Address | 152 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916060373 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
170905007309 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006529 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130918006429 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110919003130 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State