SAG NOYAC TREE CORP

Name: | SAG NOYAC TREE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1999 (26 years ago) |
Entity Number: | 2361439 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 209 EAST 14TH STREET, NEW YORK, NY, United States, 10003 |
Principal Address: | 155 W 83RD ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM R. OVED | DOS Process Agent | 209 EAST 14TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ABRAHAM R.OVED | Chief Executive Officer | 209 EAST 14TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-10 | 2009-04-03 | Address | 262 WEST 73RD ST, STE B2, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2005-08-10 | Address | 209 EAST 14TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2009-04-03 | Address | 209 EAST 14TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2009-04-03 | Address | 209 E. 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-03-29 | 2021-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210701001142 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
140528000103 | 2014-05-28 | ANNULMENT OF DISSOLUTION | 2014-05-28 |
DP-1974680 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090415002418 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
090403002829 | 2009-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State