Search icon

SAGRA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W 58TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GRACE ABECASSIS Chief Executive Officer 225 ST. PAUL'S AVE, JERSEY CITY, NJ, United States, 07306

History

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)

Filings

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