Name: | THE SAGO MINE FUND |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2006 (19 years ago) |
Date of dissolution: | 16 Jul 2007 |
Entity Number: | 3337081 |
ZIP code: | 25560 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 300 CORPORATE CENTRE DRIVE, SCOTT DEPOT, WV, United States, 25560 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 CORPORATE CENTRE DRIVE, SCOTT DEPOT, WV, United States, 25560 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2007-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-18 | 2007-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-03-21 | 2006-10-18 | Address | ATTNETION: ROGER L. NICHOLSON, 2000 ASHLAND DRIVE, ASHLAND, KY, 41101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070716000658 | 2007-07-16 | SURRENDER OF AUTHORITY | 2007-07-16 |
061018000171 | 2006-10-18 | CERTIFICATE OF CHANGE | 2006-10-18 |
060321000702 | 2006-03-21 | APPLICATION OF AUTHORITY | 2006-03-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State