Search icon

SAGMA REALTY, INC.

Headquarter

Company Details

Name: SAGMA REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1996 (29 years ago)
Entity Number: 2088146
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 ELATH ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAGMA REALTY, INC. DOS Process Agent 4 ELATH ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
EUGENE CORTES Chief Executive Officer 4 ELATH ST., NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
F21000003588
State:
FLORIDA

Legal Entity Identifier

LEI Number:
54930001LQR4KRPNVW16

Registration Details:

Initial Registration Date:
2021-06-10
Next Renewal Date:
2022-06-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2005-01-14 2021-06-03 Address 95 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-01-14 2021-06-03 Address 95 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Service of Process)
2000-12-27 2005-01-14 Address 755 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2000-12-27 2005-01-14 Address 755 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2000-12-27 2005-01-14 Address 755 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061639 2021-06-03 BIENNIAL STATEMENT 2020-11-01
141126006336 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121127002083 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101101003115 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081205002786 2008-12-05 BIENNIAL STATEMENT 2008-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State