Search icon

SAGE SECURITIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O RUSKIN MOSCOU FALTISCHEK, PC DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
ALAN H SCHLESINGER Chief Executive Officer 60 CUTTER MILL RD SUITE 210, GREAT NECK, NY, United States, 11021

Central Index Key

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.

CIK number:
0001017038
Phone:
516-466-1001

Latest Filings

Form type:
FOCUSN
File number:
008-49382
Filing date:
2005-02-25
File:
Form type:
X-17A-5
File number:
008-49382
Filing date:
2005-02-25
File:
Form type:
X-17A-5
File number:
008-49382
Filing date:
2004-03-01
File:
Form type:
FOCUSN
File number:
008-49382
Filing date:
2004-03-01
File:
Form type:
FOCUSN
File number:
008-49382
Filing date:
2003-02-28
File:

History

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)

Filings

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