Name: | SAG 21-25 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2015 (10 years ago) |
Entity Number: | 4690644 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2025-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-28 | 2025-01-06 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-24 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-24 | 2023-07-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-05 | 2023-01-24 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2018-04-30 | 2021-05-05 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2015-01-08 | 2018-04-30 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000052 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230728003862 | 2023-07-28 | BIENNIAL STATEMENT | 2023-01-01 |
230124002011 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
210505061020 | 2021-05-05 | BIENNIAL STATEMENT | 2021-01-01 |
180430006297 | 2018-04-30 | BIENNIAL STATEMENT | 2017-01-01 |
150730000093 | 2015-07-30 | CERTIFICATE OF PUBLICATION | 2015-07-30 |
150108010024 | 2015-01-08 | ARTICLES OF ORGANIZATION | 2015-01-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State