Search icon

SARCONA MANAGEMENT, INC.

Company Details

Name: SARCONA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4402814
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2221 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH SARCONA Chief Executive Officer 24 LOCUST ST, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-12-17 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230814002143 2023-08-14 CERTIFICATE OF AMENDMENT 2023-08-14
211117002192 2021-11-17 CERTIFICATE OF CHANGE BY ENTITY 2021-11-17
210913002561 2021-09-13 CERTIFICATE OF CHANGE BY ENTITY 2021-09-13
210903002374 2021-09-03 BIENNIAL STATEMENT 2021-09-03
210824000662 2021-08-23 CERTIFICATE OF AMENDMENT 2021-08-23

Court Cases

Court Case Summary

Filing Date:
2007-11-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MEDITERRANEAN SHIPPING ,
Party Role:
Plaintiff
Party Name:
SARCONA MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State