Name: | SACHEM CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2016 (9 years ago) |
Entity Number: | 4885017 |
ZIP code: | 06405 |
County: | New York |
Place of Formation: | New York |
Address: | 568 EAST MAIN STREET, BRANFORD, CT, United States, 06405 |
Shares Details
Shares issued 205000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L. VILLANO | Chief Executive Officer | 568 EAST MAIN STREET, BRANFORD, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
KURZMAN EISENBERG CORBIN & LEVER, LLP | Agent | one north broadway, 12th floor, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 568 EAST MAIN STREET, BRANFORD, CT, United States, 06405 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 205000000, Par value: 0.001 |
2024-12-09 | 2024-12-21 | Shares | Share type: PAR VALUE, Number of shares: 205000000, Par value: 0.001 |
2024-11-30 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 205000000, Par value: 0.001 |
2024-04-04 | 2024-11-30 | Shares | Share type: PAR VALUE, Number of shares: 205000000, Par value: 0.001 |
2024-04-04 | 2024-04-04 | Address | 698 MAIN STREET, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003610 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
230309000456 | 2023-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-07 |
220823002746 | 2022-08-23 | CERTIFICATE OF AMENDMENT | 2022-08-23 |
220726002708 | 2022-07-19 | CERTIFICATE OF AMENDMENT | 2022-07-19 |
220218001513 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State