Name: | SAMBIRI GLOBAL ENTERPRISE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2007 (17 years ago) |
Entity Number: | 3565712 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Virtual office services and on-demand shared workspace Information technology consulting. |
Address: | 276 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-683-9100
Website http://www.sageworkspace.nyc
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYN7ZP7HTNA6 | 2024-06-13 | 276 5TH AVE RM 704, NEW YORK, NY, 10001, 4527, USA | 276 5TH AVE RM 704, NEW YORK, NY, 10001, 4527, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SAGE SERVICES |
URL | www.sageworkspace.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-06-23 |
Initial Registration Date | 2023-06-14 |
Entity Start Date | 2007-09-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423430, 531120, 541511, 541512, 541611, 561421, 561431, 561439, 561920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TAPUA D TUNDUWANI |
Role | MR. |
Address | 276 5TH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TAPUA D TUNDUWANI |
Role | MR. |
Address | 276 5TH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 276 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-17 | 2024-01-30 | Address | 276 5TH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-10-11 | 2013-10-17 | Address | 276 FIFTH AVENUE / SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-21 | 2011-10-11 | Address | 276 5TH AVENUE, SUIET #712, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-09-10 | 2009-05-21 | Address | 739 CHURCH AVENUE, 3RD FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018230 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
131017000314 | 2013-10-17 | CERTIFICATE OF MERGER | 2013-10-17 |
130909006565 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111011002047 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090930002254 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
090521000987 | 2009-05-21 | CERTIFICATE OF AMENDMENT | 2009-05-21 |
090521000983 | 2009-05-21 | CERTIFICATE OF CHANGE | 2009-05-21 |
071109000574 | 2007-11-09 | CERTIFICATE OF PUBLICATION | 2007-11-09 |
071102000539 | 2007-11-02 | CERTIFICATE OF CHANGE | 2007-11-02 |
070910000368 | 2007-09-10 | ARTICLES OF ORGANIZATION | 2007-09-10 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State