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