SAGMA REALTY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
SAGMA REALTY, INC. | DOS Process Agent | 4 ELATH ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
EUGENE CORTES | Chief Executive Officer | 4 ELATH ST., NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-03 | 2025-07-09 | Address | 4 ELATH ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2025-07-09 | Address | 4 ELATH ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709002909 | 2025-06-20 | CERTIFICATE OF AMENDMENT | 2025-06-20 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State