Search icon

SAGA CORPORATION

Headquarter

Company Details

Name: SAGA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1957 (68 years ago)
Date of dissolution: 04 Aug 1986
Entity Number: 165857
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
110017
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
533284
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-747-233
State:
Alabama
Type:
Headquarter of
Company Number:
0184593
State:
KENTUCKY
Type:
Headquarter of
Company Number:
821597
State:
FLORIDA
Type:
Headquarter of
Company Number:
000066130
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0089071
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
103708
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_11825028
State:
ILLINOIS

History

Start date End date Type Value
1983-11-03 1983-11-03 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 1
1983-11-03 1983-11-03 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1
1974-11-18 1983-11-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-11-03 1983-11-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1968-07-23 1971-11-03 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C342493-2 2004-02-02 ASSUMED NAME CORP INITIAL FILING 2004-02-02
B387316-4 1986-08-04 CERTIFICATE OF MERGER 1986-08-04
B257686-3 1985-08-15 CERTIFICATE OF MERGER 1985-08-15
B036152-7 1983-11-03 CERTIFICATE OF AMENDMENT 1983-11-03
A994154-7 1983-06-28 CERTIFICATE OF MERGER 1983-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State