Search icon

SAGUEZ&DASH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAGUEZ&DASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093402
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 9-03 44th Rd, #212, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D-ASH DESIGN, INC. DOS Process Agent 9-03 44th Rd, #212, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
DAVID ASHEN Chief Executive Officer 9-03 44TH RD, #212, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
20248203413
State:
COLORADO
Type:
Headquarter of
Company Number:
F14000000625
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
201627838
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 43-40 34TH ST, 2ND FL, LONG ISLAND CITY, NY, 11101, 2321, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 9-03 44TH RD, #212, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219003151 2025-02-19 CERTIFICATE OF AMENDMENT 2025-02-19
240621000625 2024-06-21 BIENNIAL STATEMENT 2024-06-21
170609006043 2017-06-09 BIENNIAL STATEMENT 2016-08-01
120924002296 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100818002943 2010-08-18 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State