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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER FINE | Chief Executive Officer | 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014 |
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 |
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) |
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