Search icon

SAGE-DEY, INC.

Company Details

Name: SAGE-DEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1991 (34 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1567434
ZIP code: 13219
County: Onondaga
Place of Formation: Delaware
Address: 3503 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3503 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
1991-08-08 1992-11-04 Address 401 SOUTH SALINA STREET, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467701 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
921104000080 1992-11-04 CERTIFICATE OF CHANGE 1992-11-04
910808000320 1991-08-08 APPLICATION OF AUTHORITY 1991-08-08

Court Cases

Court Case Summary

Filing Date:
1993-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
WEST FARMS,
Party Role:
Plaintiff
Party Name:
SAGE-DEY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State