Name: | SAGAMORE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1979 (46 years ago) |
Entity Number: | 589308 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL P LIMBACHER | Chief Executive Officer | 21 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-26 | 2013-10-31 | Address | 85 PINE HOLLOW RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2011-10-26 | 2013-10-31 | Address | 85 PINE HOLLOW RD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2011-10-26 | 2013-10-31 | Address | 85 PINE HOLLOW RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2011-10-26 | Address | 85 PINE HOLLOW RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2001-09-25 | 2005-11-18 | Address | 85 PINE HOLLOW RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210413079 | 2021-04-13 | ASSUMED NAME LLC INITIAL FILING | 2021-04-13 |
131031002154 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111026002059 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091019002107 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071031002657 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State