SAG ENTERPRISES USA INC.

Name: | SAG ENTERPRISES USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1996 (29 years ago) |
Entity Number: | 2057886 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 80 VARICK STREET, 1A, NEW YORK, NY, United States, 10013 |
Address: | 345 Meadowview Avenue, SUITE 1A, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAPERSTEIN | Chief Executive Officer | 345 MEADOWVIEW AVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
SAG ENTERPRISES USA INC. | DOS Process Agent | 345 Meadowview Avenue, SUITE 1A, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 345 MEADOWVIEW AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | PO BOX 426, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-09-10 | Address | PO BOX 426, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1998-12-01 | 2024-09-10 | Address | PO BOX 426, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2020-08-05 | Address | PO BOX 426, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003866 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220929002617 | 2022-09-29 | BIENNIAL STATEMENT | 2022-08-01 |
200805060121 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180802006211 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006175 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State