Name: | 88 SAGDI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1982 (43 years ago) |
Entity Number: | 799711 |
ZIP code: | 11201 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 32 COURT STREET SUITE 505, BROOKLYN, NY, United States, 11201 |
Address: | C/O MORDECHAI G. PILLER, 32 COURT STREET SUITE 505, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORDECHAI G. PILLER | Chief Executive Officer | 32 COURT STREET SUITE 505, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
88 SAGDI CORP. | DOS Process Agent | C/O MORDECHAI G. PILLER, 32 COURT STREET SUITE 505, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 32 COURT STREET SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-01-01 | Address | 32 COURT STREET SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-01-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-09-19 | 2023-09-19 | Address | 32 COURT STREET SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-01-01 | Address | C/O MORDECHAI G. PILLER, 32 COURT STREET SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047515 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230919004015 | 2023-09-19 | BIENNIAL STATEMENT | 2022-10-01 |
201001062625 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161212006510 | 2016-12-12 | BIENNIAL STATEMENT | 2016-10-01 |
141126006339 | 2014-11-26 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State