Search icon

SAGE WEALTH MANAGEMENT, INC.

Company Details

Name: SAGE WEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1996 (29 years ago)
Date of dissolution: 26 Apr 2017
Entity Number: 2032997
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 125 HIGH ROCK AVE, STE 103, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAGE WEALTH MANAGEMENT, INC. DOS Process Agent 125 HIGH ROCK AVE, STE 103, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JASON H KURCHNER Chief Executive Officer 125 HIGH ROCK AVE, STE 103, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141793773
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-26 2003-01-15 Name KURCHNER CAPITAL MANAGEMENT, INC.
2002-02-27 2002-03-26 Name SAGE CAPITAL MANAGEMENT, INC.
2000-05-09 2014-05-13 Address 340 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-05-04 2014-05-13 Address 340 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-05-04 2014-05-13 Address 340 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170426000372 2017-04-26 CERTIFICATE OF DISSOLUTION 2017-04-26
160513006961 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140513006486 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120507006612 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100519002275 2010-05-19 BIENNIAL STATEMENT 2010-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State