Search icon

SAGAMORE STREET ASSOCIATES, INC.

Company Details

Name: SAGAMORE STREET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626752
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014
Address: Gilbride, Tusa, Last & Spellane LLC, 711 Third Avenue, 17th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER FINE Chief Executive Officer 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent Gilbride, Tusa, Last & Spellane LLC, 711 Third Avenue, 17th Floor, New York, NY, United States, 10017

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-05 2023-04-05 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043330 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405003434 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210720001659 2021-07-20 BIENNIAL STATEMENT 2021-07-20
191002000565 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
SR-87612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State