Name: | SAGA TRANSPORT (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1978 (46 years ago) |
Date of dissolution: | 27 Jan 1989 |
Entity Number: | 523594 |
ZIP code: | 77081 |
County: | New York |
Place of Formation: | New York |
Address: | 6300 HILLCROFT, SUITE 300, HOUSTON, TX, United States, 77081 |
Shares Details
Shares issued 300
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD HELLER | DOS Process Agent | 6300 HILLCROFT, SUITE 300, HOUSTON, TX, United States, 77081 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-07 | 1989-01-27 | Address | 635 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1979-02-21 | 1979-09-05 | Name | SAGA SHIPPING & FORWARDING (U.S.A.) INC. |
1979-02-21 | 1988-01-07 | Address | 225 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1978-11-27 | 1979-02-21 | Name | SAGA SHIPPING, INC. |
1978-11-27 | 1983-06-06 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 0.1 |
1978-11-27 | 1979-02-21 | Address | 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151015047 | 2015-10-15 | ASSUMED NAME CORP INITIAL FILING | 2015-10-15 |
B734236-5 | 1989-01-27 | CERTIFICATE OF MERGER | 1989-01-27 |
B587720-3 | 1988-01-07 | CERTIFICATE OF AMENDMENT | 1988-01-07 |
A986901-3 | 1983-06-06 | CERTIFICATE OF AMENDMENT | 1983-06-06 |
A603593-3 | 1979-09-05 | CERTIFICATE OF AMENDMENT | 1979-09-05 |
A553434-5 | 1979-02-21 | CERTIFICATE OF AMENDMENT | 1979-02-21 |
A533007-4 | 1978-11-27 | CERTIFICATE OF INCORPORATION | 1978-11-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State