Search icon

SAGE HEATER CO., INC.

Company Details

Name: SAGE HEATER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1322142
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 65A MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65A MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
VINCENT VENTURA Chief Executive Officer 240 LAPWING COURT, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1999-03-04 2001-03-26 Address 95 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-03-26 Address 95 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1999-03-04 2001-03-26 Address 95 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-03-15 1999-03-04 Address 40 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-03-15 1999-03-04 Address 40 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1989-02-01 1999-03-04 Address 40 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745811 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010326002620 2001-03-26 BIENNIAL STATEMENT 2001-02-01
990304002254 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970328002591 1997-03-28 BIENNIAL STATEMENT 1997-02-01
940316002102 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930315002868 1993-03-15 BIENNIAL STATEMENT 1993-02-01
B736023-3 1989-02-01 CERTIFICATE OF INCORPORATION 1989-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State