Name: | 54-56 SAGAMORE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1982 (42 years ago) |
Entity Number: | 809567 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 102 gramatan avenue, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 850 BRONX RIVER RD, # 108, YONKERS, NY, United States, 10708 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 102 gramatan avenue, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MARK MCWILLIAMS | Chief Executive Officer | 850 BRONX RIVER ROAD, # 108, YONKERS, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 850 BRONX RIVER ROAD, # 108, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 54-56 SAGAMORE, APT 1C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2023-06-12 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2014-12-23 | 2023-06-13 | Address | 850 BRONX RIVER RD, #108, YONKERS, NY, 10708, 3803, USA (Type of address: Service of Process) |
2014-12-23 | 2023-06-13 | Address | 54-56 SAGAMORE, APT 1C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613000936 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
220912002388 | 2022-09-12 | BIENNIAL STATEMENT | 2020-12-01 |
141223002059 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
110201003123 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
081201002605 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State