Entity Name: | SAG AUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F97000000625 |
FEI/EIN Number | 14-1746505 |
Address: | 858 ROUTE 212, SAUGERTIES, NY 12477 |
Mail Address: | P.O. BOX 119, SAUGERTIES, NY 12477 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RUIZ, CONNIE E | Agent | 2121 PONCE DE LEON BLVD. #1100, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
GUARIGLIA, JR P | President | 858 ROUTE 212, SAUGERTIES, NY 12477 |
Name | Role | Address |
---|---|---|
GUARIGLIA, JR P | Director | 858 ROUTE 212, SAUGERTIES, NY 12477 |
FULLER, JON | Director | 858 ROUTE 212, SAUGERTIES, NY 12477 |
MILLS, LEE A | Director | 858 ROUTE 212, SAUGERTIES, NY 12477 |
Name | Role | Address |
---|---|---|
FULLER, JON | Treasurer | 858 ROUTE 212, SAUGERTIES, NY 12477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-05 | 858 ROUTE 212, SAUGERTIES, NY 12477 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-06 |
ADDRESS CHANGE | 1997-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State