SAGACIOUS, LTD.

Name: | SAGACIOUS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1977 (48 years ago) |
Entity Number: | 435517 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 7 E 14TH ST, #PHP, NEW YORK, NY, United States, 10003 |
Principal Address: | 7 E. 14TH ST., #PHP, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYNE B. SHERMAN | Chief Executive Officer | 753 SPRINGS FPLC. RD., EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JAYNE B SHERMAN | DOS Process Agent | 7 E 14TH ST, #PHP, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 753 SPRINGS FPLC. RD., EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 753 SPRINGS FPLC. RD., EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2025-05-08 | Address | 753 SPRINGS FPLC. RD., EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2025-05-08 | Address | 7 E 14TH ST, #PHP, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000559 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
231222000802 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
130603006146 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110603002591 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
20100630049 | 2010-06-30 | ASSUMED NAME CORP INITIAL FILING | 2010-06-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State