Search icon

SAGLA LLC

Company Details

Name: SAGLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462468
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SAGLA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-05 2020-01-03 Address 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-03-20 2016-08-05 Address 390 PARK AVE, NEW YORKO, NY, 10022, USA (Type of address: Service of Process)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2008-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001037 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103003744 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200103060996 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-30516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007064 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160805006533 2016-08-05 BIENNIAL STATEMENT 2016-01-01
140603002180 2014-06-03 BIENNIAL STATEMENT 2014-01-01
120217002089 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100322002971 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080320002609 2008-03-20 BIENNIAL STATEMENT 2008-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State