Search icon

SAMBIRI GLOBAL ENTERPRISE SERVICES, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 276 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

History

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)

Filings

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