Search icon

SAGA FASHION, INC.

Company Details

Name: SAGA FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2826277
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Athletic Clothing, Disposable Coverall, Food Service Clothing, Formal Clothing, Hospital Wear, Patient, Professional, Scrubs, Lab Coat, Laboratory Clothing, Coats, Jacket, Vests, Pants, Shirt, Dress and Casual Silk screened Shirts, Sweaters, Uniforms, Work Clothes, Sweat Hoodies, Joggers, T-shirt. Rain Wear, Rain Jacket, Bib Pants. Robes, Caps and Gowns for Graduation Types. Laundry clothes. Safety Apparel. Gloves
Address: 247 WEST 38TH ST, STE 404, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-730-2831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TDE8C5PRJK89 2025-01-04 247 W 38TH ST RM 404, NEW YORK, NY, 10018, 1077, USA 419 W 145TH STREET, NEW YORK, NY, 10031, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2020-04-20
Entity Start Date 2002-10-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313310, 315120, 315210, 315250, 315990, 339920, 424350, 532281, 812320, 812331, 812332

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE YOO
Address 419 W 145TH STREET, NEW YORK, NY, 10031, USA
Government Business
Title PRIMARY POC
Name JAMIE YOO
Address 419 W 145TH STREET, NEW YORK, NY, 10031, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SUN OK YOO Chief Executive Officer 247 WEST 38TH ST, STE 404, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 38TH ST, STE 404, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-09-24 2012-10-25 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-09-24 2012-10-25 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-09-24 2012-10-25 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-05 2008-09-24 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-11-05 2008-09-24 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-05 2008-09-24 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-10-23 2004-11-05 Address 1270 BROADWAY, SUITE 205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121025002151 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101008002031 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002120 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002002347 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041105002773 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021023000759 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State