SAGE SOFTWARE HEALTHCARE, INC.

Name: | SAGE SOFTWARE HEALTHCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2010 |
Entity Number: | 2622092 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2200 N WEST SHORE BLVD, STE 300, TAMPA, FL, United States, 33607 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUE SWENSON | Chief Executive Officer | 56 TECHNOLOGY DR, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-23 | 2009-02-27 | Address | 2202 N WEST SHORE BLVD, STE 300, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2007-08-10 | Name | EMDEON PRACTICE SERVICES, INC. |
2005-06-07 | 2007-03-23 | Address | 669 RIVER DR, CENTER 2, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2009-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-06 | 2005-08-15 | Name | WEBMD PRACTICE SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101004000879 | 2010-10-04 | CERTIFICATE OF TERMINATION | 2010-10-04 |
090227002560 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
090205000473 | 2009-02-05 | CERTIFICATE OF CHANGE | 2009-02-05 |
070810000812 | 2007-08-10 | CERTIFICATE OF AMENDMENT | 2007-08-10 |
070323003193 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State