Name: | JOHN SAHAG CONSULTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1991 (34 years ago) |
Entity Number: | 1565700 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DENISE SHEPHERD | Chief Executive Officer | 425 MADISON AVENUE, 2ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-30 | 2020-06-17 | Address | 780 BOYLSTON ST, PHB, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer) |
2007-08-17 | 2011-08-30 | Address | 418 E 59TH STREET / APT 15AB, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2007-08-17 | Address | 418 E 59TH ST APT 15AB, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2005-11-30 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2007-08-17 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617002011 | 2020-06-17 | BIENNIAL STATEMENT | 2019-08-01 |
110830002823 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090730002187 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070817003047 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051130002372 | 2005-11-30 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State