Search icon

SAGE WORLDWIDE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SPENCER L. HAPOIENU Chief Executive Officer 56 TORY HILL LANE, ROWAYTON, CT, United States, 06853

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State