Name: | SAGE BY ESH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2003 (21 years ago) |
Entity Number: | 2967859 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 80 State Street, Albany, NY, United States, 12207 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
A. MANTEY | Chief Executive Officer | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-26 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-26 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-08-15 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-15 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-10-22 | 2019-08-15 | Address | 1414 NEW YORK AVENUE #1A, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2003-10-22 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-22 | 2019-08-15 | Name | THE MANTEY GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415000627 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
230526002687 | 2023-05-26 | BIENNIAL STATEMENT | 2021-10-01 |
190815000576 | 2019-08-15 | CERTIFICATE OF AMENDMENT | 2019-08-15 |
190815000580 | 2019-08-15 | CERTIFICATE OF CHANGE | 2019-08-15 |
031022000279 | 2003-10-22 | CERTIFICATE OF INCORPORATION | 2003-10-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State