Search icon

SAGE ADVERTISING & DESIGN LTD.

Company Details

Name: SAGE ADVERTISING & DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1991 (34 years ago)
Entity Number: 1517817
ZIP code: 07733
County: Nassau
Place of Formation: New York
Address: 101 Crawfords Corner Road, Holmdel, NJ, United States, 07733
Principal Address: Frank Pellegrino, 101 Crawfords Corner Road, Holmdel, NJ, United States, 07733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAGE ADVERTISING & DESIGN LTD DOS Process Agent 101 Crawfords Corner Road, Holmdel, NJ, United States, 07733

Chief Executive Officer

Name Role Address
FRANK PELLEGRINO Chief Executive Officer 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 22 S HOLMDEL ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-01 Address 22 S HOLMDEL ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 22 S HOLMDEL ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 22 S Holmdel Road, Holmdel, NJ, 07733, USA (Type of address: Service of Process)
1991-03-21 2023-03-01 Address 2434 FOX AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1991-03-21 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301042140 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301002122 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220305001203 2022-03-05 BIENNIAL STATEMENT 2021-03-01
950328000529 1995-03-28 CERTIFICATE OF AMENDMENT 1995-03-28
910321000287 1991-03-21 CERTIFICATE OF INCORPORATION 1991-03-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State