Name: | SARG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2002 (23 years ago) |
Entity Number: | 2832939 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-12 | 2024-11-04 | Address | C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2014-11-13 | 2021-01-12 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2013-08-13 | 2021-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-13 | 2014-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-24 | 2013-08-13 | Address | C/O ALFRED R PALIANI, 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003922 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221121002288 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
210112000211 | 2021-01-12 | CERTIFICATE OF CHANGE | 2021-01-12 |
201103061416 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006205 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State