Name: | SAGE CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324352 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2015-10-19 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-19 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-07 | 2015-10-19 | Address | 380 LEXINGTON AVE, STE 2705, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2008-08-06 | 2011-01-07 | Address | 622 3RD AVE, 12TH FL, NEW YORK, NY, 11360, USA (Type of address: Service of Process) |
2006-01-31 | 2008-08-06 | Address | 633 THIRD AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001591 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205001859 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201202061310 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181231006204 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161201006852 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State