SAGE WORLDWIDE INC.

Name: | SAGE WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1611730 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
SPENCER L. HAPOIENU | Chief Executive Officer | 56 TORY HILL LANE, ROWAYTON, CT, United States, 06853 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1994-03-30 | Address | 762 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1994-03-30 | Address | 762 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-02-10 | 1993-03-08 | Address | ATTN DAVID WARMFLASH ESQ, 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1356289 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
940330002427 | 1994-03-30 | BIENNIAL STATEMENT | 1994-02-01 |
930308002145 | 1993-03-08 | BIENNIAL STATEMENT | 1993-02-01 |
920210000346 | 1992-02-10 | APPLICATION OF AUTHORITY | 1992-02-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State