Search icon

LPF SAGAMORE, INC.

Company Details

Name: LPF SAGAMORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2011 (14 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 4049696
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 333 WEST WACKER DRIVE, 23RD FL, CHICAGO, IL, United States, 60601

Contact Details

Phone +1 312-782-5800

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMES GARVEY Chief Executive Officer 333 WEST WACKER DRIVE, 23RD FL, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 333 WEST WACKER DRIVE, 23RD FL, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-09-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-22 2023-09-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-09 2023-09-20 Address 333 WEST WACKER DRIVE, 23RD FL, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2017-02-21 2021-02-09 Address 333 WEST WACKER DRIVE, 23RD FL, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920000921 2023-09-20 CERTIFICATE OF TERMINATION 2023-09-20
230202001391 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210322001094 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
210209060648 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190227002000 2019-02-27 BIENNIAL STATEMENT 2019-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State