Name: | SAGAMORE CLASS B CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2001 (24 years ago) |
Date of dissolution: | 20 Dec 2004 |
Entity Number: | 2626747 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | PETER FINE, 561 7TH AVE 20TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER FINE | Chief Executive Officer | 561 7TH AVE 20TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PETER FINE, 561 7TH AVE 20TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2002-07-15 | Address | 440 NINTH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-04-10 | 2003-04-15 | Address | PETER FINE, TWO PENN PLAZA 4TH FLOOR, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041220000376 | 2004-12-20 | CERTIFICATE OF DISSOLUTION | 2004-12-20 |
030415002892 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
020715000275 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010410000866 | 2001-04-10 | CERTIFICATE OF INCORPORATION | 2001-04-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State