Search icon

SAGE MANAGEMENT SERVICES (USA), INC.

Headquarter

Company Details

Name: SAGE MANAGEMENT SERVICES (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2035032
ZIP code: 10606
County: New York
Place of Formation: New York
Principal Address: 300 ATLANTIC ST, STE 302, STANFORD, CT, United States, 06901
Address: ROBERT J KIGGINS ESQ, 11 MARTINE AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MCCARTHY FINGER DONOVAN DROZEN & SMITH LLP DOS Process Agent ROBERT J KIGGINS ESQ, 11 MARTINE AVE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
ROBIN I MARSDEN Chief Executive Officer 300 ATLANTIC ST, STE 302, STANFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
0567453
State:
CONNECTICUT

History

Start date End date Type Value
2000-06-08 2002-05-08 Address 300 ATLANTIC ST, SUITE 302, STAMFORD, CT, 09601, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-05-08 Address ROBERT J. KIGGINS, ESQ., 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-05-27 2000-06-08 Address 300 ATLANTIC STREET, SUITE 302, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1998-05-27 2002-05-08 Address 300 ATLANTIC STREET, SUITE 302, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1998-05-27 2000-06-08 Address RONALD S SCOWBY, 300 ATLANTIC STREET STE 302, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861060 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020508002336 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000608002458 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980527002145 1998-05-27 BIENNIAL STATEMENT 1998-05-01
960531000257 1996-05-31 CERTIFICATE OF INCORPORATION 1996-05-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State