Name: | SAGE SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036367 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 60 CUTTER MILL RD SUITE 210, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RUSKIN MOSCOU FALTISCHEK, PC | DOS Process Agent | 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
ALAN H SCHLESINGER | Chief Executive Officer | 60 CUTTER MILL RD SUITE 210, GREAT NECK, NY, United States, 11021 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2009-12-08 | Address | 4 NORTH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2009-12-08 | Address | C/O ALAN H SCHLESINGER, 4 NORTH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-06-05 | 2009-11-12 | Address | 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100708002903 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
091208002236 | 2009-12-08 | AMENDMENT TO BIENNIAL STATEMENT | 2008-06-01 |
091112000363 | 2009-11-12 | CERTIFICATE OF CHANGE | 2009-11-12 |
080612002605 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
040709002804 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State