Name: | SAGE CAPITAL GROWTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2002 (23 years ago) |
Entity Number: | 2800560 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: KENNETH L. HENDERSON ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Principal Address: | 660 MADISON AVE / 18TH FL, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1226882 | 660 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10021 | 660 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10021 | 2126519000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13G/A |
Filing date | 2007-02-14 |
File | View File |
Filings since 2006-04-10
Form type | SC 13G |
Filing date | 2006-04-10 |
File | View File |
Filings since 2006-02-14
Form type | SC 13G/A |
Filing date | 2006-02-14 |
File | View File |
Filings since 2005-03-18
Form type | SC 13G |
Filing date | 2005-03-18 |
File | View File |
Filings since 2005-02-14
Form type | SC 13G/A |
Filing date | 2005-02-14 |
File | View File |
Filings since 2005-02-14
Form type | SC 13G/A |
Filing date | 2005-02-14 |
File | View File |
Filings since 2005-02-14
Form type | SC 13G/A |
Filing date | 2005-02-14 |
File | View File |
Filings since 2004-03-05
Form type | SC 13G |
Filing date | 2004-03-05 |
File | View File |
Filings since 2004-03-02
Form type | SC 13G |
Filing date | 2004-03-02 |
File | View File |
Filings since 2004-02-13
Form type | SC 13G/A |
Filing date | 2004-02-13 |
File | View File |
Filings since 2004-02-13
Form type | SC 13G/A |
Filing date | 2004-02-13 |
File | View File |
Filings since 2004-02-13
Form type | SC 13G/A |
Filing date | 2004-02-13 |
File | View File |
Filings since 2004-02-13
Form type | SC 13G/A |
Filing date | 2004-02-13 |
File | View File |
Filings since 2004-02-13
Form type | SC 13G/A |
Filing date | 2004-02-13 |
File | View File |
Filings since 2004-02-13
Form type | SC 13G/A |
Filing date | 2004-02-13 |
File | View File |
Filings since 2003-08-27
Form type | SC 13G |
Filing date | 2003-08-27 |
File | View File |
Filings since 2003-07-23
Form type | SC 13G |
Filing date | 2003-07-23 |
File | View File |
Filings since 2003-04-11
Form type | SC 13G |
Filing date | 2003-04-11 |
File | View File |
Filings since 2003-04-10
Form type | SC 13G |
Filing date | 2003-04-10 |
File | View File |
Name | Role | Address |
---|---|---|
GILAO GAT | Chief Executive Officer | 191 POST RD W, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O BRYAN CAVE LLP | DOS Process Agent | ATTN: KENNETH L. HENDERSON ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2008-08-15 | Address | 660 MADISON AVE / 18TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080815002848 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
040920002293 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020814000596 | 2002-08-14 | CERTIFICATE OF AMENDMENT | 2002-08-14 |
020813000785 | 2002-08-13 | CERTIFICATE OF INCORPORATION | 2002-08-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State