Name: | SAJE NATURAL WELLNESS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2016 (8 years ago) |
Entity Number: | 5057603 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, Suite 5900, ALBANY, IL, United States, 12207 |
Principal Address: | 22 EAST 5TH AVENUE, VANCOUVER, BRITISH COLUMBIA, Canada |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Suite 5900, ALBANY, IL, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL VINEBERG | Chief Executive Officer | C/O CATTERTON MANAGEMENT COMPANY, LLC, 599 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 555 - 88 PENDER STREET EAST, VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | C/O CATTERTON MANAGEMENT COMPANY, LLC, 599 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-31 | 2024-12-31 | Address | 555 - 88 PENDER STREET EAST, VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer) |
2016-12-23 | 2020-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-23 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002602 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
221208000520 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201207060215 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181231006132 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161223000538 | 2016-12-23 | APPLICATION OF AUTHORITY | 2016-12-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-19 | No data | 120 PRINCE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2920689 | CL VIO | CREDITED | 2018-10-30 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-19 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State