Name: | ROBECO-SAGE CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 20 Feb 2007 |
Entity Number: | 2438760 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 909 THIRD AVE., 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 909 THIRD AVE., 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2007-02-20 | Address | 909 THIRD AVE, 28TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-07-17 | 2005-11-03 | Address | 120 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1999-11-12 | 2000-07-17 | Address | 885 PARK AVENUE, NEWYORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070220000576 | 2007-02-20 | SURRENDER OF AUTHORITY | 2007-02-20 |
051103002287 | 2005-11-03 | BIENNIAL STATEMENT | 2005-11-01 |
031028002286 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
021231000221 | 2002-12-31 | CERTIFICATE OF AMENDMENT | 2002-12-31 |
011108002258 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
001026000418 | 2000-10-26 | AFFIDAVIT OF PUBLICATION | 2000-10-26 |
001026000415 | 2000-10-26 | AFFIDAVIT OF PUBLICATION | 2000-10-26 |
000717000066 | 2000-07-17 | CERTIFICATE OF CHANGE | 2000-07-17 |
991112000394 | 1999-11-12 | APPLICATION OF AUTHORITY | 1999-11-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State