SAM SAGAN & CO., INC.

Name: | SAM SAGAN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1926 (99 years ago) |
Date of dissolution: | 19 Jul 2012 |
Entity Number: | 23176 |
ZIP code: | 12974 |
County: | Blank |
Place of Formation: | New York |
Address: | 4322 MAIN ST, PORT HENRY, NY, United States, 12974 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4322 MAIN ST, PORT HENRY, NY, United States, 12974 |
Name | Role | Address |
---|---|---|
ALDEN W. WOODS | Chief Executive Officer | 4322 MAIN ST, PORT HENRY, NY, United States, 12974 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2002-12-05 | Address | 10 SOUTH MAIN STREET, PORT HENRY, NY, 12974, 0188, USA (Type of address: Service of Process) |
1998-12-02 | 2002-12-05 | Address | 10 SOUTH MAIN STREET, PORT HENRY, NY, 12974, 0188, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2002-12-05 | Address | 10 SOUTH MAIN STREET, PORT HENRY, NY, 12974, 0188, USA (Type of address: Principal Executive Office) |
1994-01-05 | 1998-12-02 | Address | ALDEN WOODS, 10 SOUTH MAIN STREET, PORT HENRY, NY, 12974, 0188, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1998-12-02 | Address | THE CORPORATION, 10 SOUTH MAIN ST., PORT HENRY, NY, 12974, 0188, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120719000380 | 2012-07-19 | CERTIFICATE OF DISSOLUTION | 2012-07-19 |
101210002148 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081117002697 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
061120002820 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
20050817049 | 2005-08-17 | ASSUMED NAME CORP INITIAL FILING | 2005-08-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State