Name: | SAGER CREEK VEGETABLE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4530984 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-20 | 2014-03-20 | Name | ALLENS, INC. |
2014-03-20 | 2014-07-21 | Name | ALLENS, INC. |
2014-02-19 | 2014-03-20 | Name | SAGER CREEK ACQUISITION CORP. |
2014-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140721000723 | 2014-07-21 | CERTIFICATE OF AMENDMENT | 2014-07-21 |
140320000862 | 2014-03-20 | CERTIFICATE OF AMENDMENT | 2014-03-20 |
140219000122 | 2014-02-19 | APPLICATION OF AUTHORITY | 2014-02-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State