Name: | SADLER AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2004 (21 years ago) |
Entity Number: | 3093530 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | South Carolina |
Foreign Legal Name: | SADLER & COMPANY, INC. |
Fictitious Name: | SADLER AGENCY |
Principal Address: | 3014 DEVINE ST 2ND FL, COLUMBIA, SC, United States, 29205 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
JOHN M SADLER JR. | Chief Executive Officer | 3014 DEVINE ST, 2ND FLOOR, COLUMBIA, SC, United States, 29205 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 3014 DEVINE ST, 2ND FLOOR, COLUMBIA, SC, 29205, USA (Type of address: Chief Executive Officer) |
2023-01-21 | 2024-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-21 | 2023-01-21 | Address | 3014 DEVINE ST, 2ND FLOOR, COLUMBIA, SC, 29205, USA (Type of address: Chief Executive Officer) |
2023-01-21 | 2024-08-01 | Address | 3014 DEVINE ST, 2ND FLOOR, COLUMBIA, SC, 29205, USA (Type of address: Chief Executive Officer) |
2023-01-21 | 2024-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801038770 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230121000183 | 2023-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-20 |
220801003250 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061172 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-39626 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State