Search icon

SAGAPONACK MANAGEMENT CO., INC.

Company Details

Name: SAGAPONACK MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234664
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: MARK WEINGARTEN ESQ, 919 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC WEINGARTEN ESQ Chief Executive Officer C/O SCHULTE ROTH & ZABEL LLP, 919 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O SCHULTE ROTH & ZABEL LLP DOS Process Agent MARK WEINGARTEN ESQ, 919 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-05-15 2002-03-15 Address C/O SCHULTE ROTH & ZABEL LLP, 900 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-03-15 Address MARC WEINGARTEN ESQ, 900 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-05-15 2002-03-15 Address MARK WEINGARTEN ESQ, 900 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-03 2000-05-15 Address 900 THIRD AVENUE, ATTN: MARC WEINGARTEN, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120427002915 2012-04-27 BIENNIAL STATEMENT 2012-03-01
080318003066 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060407002947 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040329002137 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020315002577 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000515002413 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980303000722 1998-03-03 APPLICATION OF AUTHORITY 1998-03-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State