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 |
Name | Role | Address |
---|---|---|
SAGLA LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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