SAGE OPPORTUNITY FUND, L.P.

Name: | SAGE OPPORTUNITY FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 May 1997 (28 years ago) |
Date of dissolution: | 03 Apr 2009 |
Entity Number: | 2145526 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 153 E. 53RD STREET, 48TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SAGE ASSET MANAGEMENT | DOS Process Agent | 153 E. 53RD STREET, 48TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2000-01-31 | 2003-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2003-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-21 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-21 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090403000063 | 2009-04-03 | CERTIFICATE OF TERMINATION | 2009-04-03 |
030509000021 | 2003-05-09 | CERTIFICATE OF CHANGE | 2003-05-09 |
000131000429 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
970521000346 | 1997-05-21 | APPLICATION OF AUTHORITY | 1997-05-21 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State