Name: | SAGRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1993 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1775074 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 48 W 58TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 W 58TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GRACE ABECASSIS | Chief Executive Officer | 225 ST. PAUL'S AVE, JERSEY CITY, NJ, United States, 07306 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 2001-10-29 | Address | 225 ST PAUL'S AVE, JEREY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 1996-03-26 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858693 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
051213002768 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031021002898 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011029002567 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991122002104 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971104002733 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
960326002087 | 1996-03-26 | BIENNIAL STATEMENT | 1995-11-01 |
931124000179 | 1993-11-24 | CERTIFICATE OF INCORPORATION | 1993-11-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State