Name: | SAGE TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Mar 2020 |
Entity Number: | 2694126 |
ZIP code: | 90015 |
County: | New York |
Place of Formation: | Texas |
Address: | 1149 S. HILL STREET, SUITE 400, LOS ANGELES, CA, United States, 90015 |
Principal Address: | 10440 N CENTRAL EXPRESSWAY, STE 700, DALLAS, TX, United States, 75231 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATHAN JOHNSON | Chief Executive Officer | 10440 N CENTRAL EXPRESSWAY, STE 700, DALLAS, TX, United States, 75231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1149 S. HILL STREET, SUITE 400, LOS ANGELES, CA, United States, 90015 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-22 | 2020-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-22 | 2020-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-22 | 2014-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2014-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-13 | 2013-10-28 | Address | 3300 E REUNER ROAD, STE 350, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323000443 | 2020-03-23 | SURRENDER OF AUTHORITY | 2020-03-23 |
171005006819 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151001006788 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
141022000134 | 2014-10-22 | CERTIFICATE OF CHANGE | 2014-10-22 |
131028006108 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State