Search icon

CAPE SAG HARBOR GROUP, INC.

Company Details

Name: CAPE SAG HARBOR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2005 (19 years ago)
Entity Number: 3292480
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 37 GREENWICH ST, 3RD FL, NEW YORK, NY, United States, 10013
Principal Address: 375 GREENWICH ST., 3RD FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPE SAG HARBOR GROUP INC DOS Process Agent 37 GREENWICH ST, 3RD FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CAPE SAG HARBOR GROUP INC Chief Executive Officer 375 GREENWICH ST., 3RD FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-07-23 2019-12-02 Address 483 BROADWAY, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-07-23 2019-12-02 Address 483 BROADWAY, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-07-23 2019-12-02 Address 483 BROADWAY, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-11-12 2014-07-23 Address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-11-12 2014-07-23 Address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-11-12 2014-07-23 Address 483 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-12-26 2013-11-12 Address 483-485 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-12-26 2013-11-12 Address 483-485 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-12-26 2013-11-12 Address 483-485 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-12-14 2007-12-26 Address C/O THOMAS J. MALMUD, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060413 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006958 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006506 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140723002176 2014-07-23 BIENNIAL STATEMENT 2013-12-01
131112006336 2013-11-12 BIENNIAL STATEMENT 2011-12-01
120316000012 2012-03-16 ERRONEOUS ENTRY 2012-03-16
DP-2122876 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091221002131 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071226002315 2007-12-26 BIENNIAL STATEMENT 2007-12-01
051214000054 2005-12-14 CERTIFICATE OF INCORPORATION 2005-12-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State