SAGE PARTS PLUS, INC.
Headquarter
Name: | SAGE PARTS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2000 (25 years ago) |
Entity Number: | 2463790 |
ZIP code: | 29644 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 30 HUB DRIVE, MELVILLE, NY, United States, 11747 |
Address: | 189 MILACRON DRIVE, SUITE A, FOUNTAIN INN, SC, United States, 29644 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PRATT | Chief Executive Officer | 30 HUB DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 189 MILACRON DRIVE, SUITE A, FOUNTAIN INN, SC, United States, 29644 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-10-03 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2024-01-23 | 2024-10-03 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2022-07-07 | Address | 30 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000756 | 2024-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-30 |
240123000877 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
220707000727 | 2022-07-07 | AMENDMENT TO BIENNIAL STATEMENT | 2022-07-07 |
220124000729 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200311000449 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State