Search icon

SAUMA ONE LLC

Company Details

Name: SAUMA ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2020 (5 years ago)
Entity Number: 5789527
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street, Ste 804, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E3ZPEY4RUXLF29 5789527 US-NY GENERAL ACTIVE 2016-12-31

Addresses

Legal 1967 WEHRLE DRIVE, BUFFALO, US-NY, US, 14221
Headquarters 244 FIFTH AVENUE, New York, US-NY, US, 10001

Registration details

Registration Date 2020-09-25
Last Update 2024-06-13
Status LAPSED
Next Renewal 2024-06-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5789527

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, Ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-01 2024-08-16 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-07-01 2024-08-16 Address 1967 WEHRLE DR #1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-02-04 2024-07-01 Address 1967 WEHRLE DR #1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-09-10 2021-02-04 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2020-07-16 2024-07-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-07-16 2020-09-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816003100 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
240701033548 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220711003326 2022-07-11 BIENNIAL STATEMENT 2022-07-01
210204000081 2021-02-04 CERTIFICATE OF CHANGE 2021-02-04
210202000372 2021-02-02 CERTIFICATE OF PUBLICATION 2021-02-02
200910000702 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
200716010310 2020-07-16 ARTICLES OF ORGANIZATION 2020-07-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State