Name: | SAGA INVESTMENT VENTURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2018 (6 years ago) |
Date of dissolution: | 30 Oct 2023 |
Entity Number: | 5454417 |
ZIP code: | 06897 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 westport road, c-suite 202, WILTON, CT, United States, 06897 |
Principal Address: | 44 ST MARKS PLACE, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 10 westport road, c-suite 202, WILTON, CT, United States, 06897 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HELEN LOVELY FRANCIS | Chief Executive Officer | 44 ST MARK'S PLACE, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 44 ST MARK'S PLACE, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2021-01-29 | 2023-10-30 | Address | 44 ST MARK'S PLACE, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2018-12-06 | 2023-10-30 | Address | 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030018506 | 2023-10-13 | SURRENDER OF AUTHORITY | 2023-10-13 |
221202000833 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210129060324 | 2021-01-29 | BIENNIAL STATEMENT | 2020-12-01 |
200430000587 | 2020-04-30 | CERTIFICATE OF AMENDMENT | 2020-04-30 |
181206000506 | 2018-12-06 | APPLICATION OF AUTHORITY | 2018-12-06 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State