Search icon

SAIL TO SABLE, INC.

Headquarter

Company Details

Name: SAIL TO SABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244731
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 22 LINDA LANE, DARIEN, CT, United States, 06820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAIL TO SABLE, INC., CONNECTICUT 1249246 CONNECTICUT

Chief Executive Officer

Name Role Address
JENNIFER STOCKER Chief Executive Officer 22 LINDA LANE, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 22 LINDA LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-20 Address 22 LINDA LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2016-05-02 2020-05-20 Address 11 TORY HOLE ROAD, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office)
2016-05-02 2020-05-20 Address 11 TORY HOLE ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2014-05-16 2016-05-02 Address 28 E 73RD ST,, 7E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-05-16 2016-05-02 Address 28 E 73RD ST,, 7E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-05-11 2024-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-05-11 2024-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-05-11 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520002371 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220525002374 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200520060246 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180501006650 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006191 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140516006175 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120511001084 2012-05-11 CERTIFICATE OF INCORPORATION 2012-05-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State