Search icon

SAGE CAPITAL GROWTH, INC.

Company Details

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

Central Index Key

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

Filings since 2007-02-14

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

Chief Executive Officer

Name Role Address
GILAO GAT Chief Executive Officer 191 POST RD W, WESTPORT, CT, United States, 06880

DOS Process Agent

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

History

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)

Filings

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