Search icon

SAGE CAPITAL CORPORATION

Company Details

Name: SAGE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1971 (54 years ago)
Date of dissolution: 05 Mar 2018
Entity Number: 306349
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 901 MAIN AVENUE, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY J. IANNINI Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2015-04-24 2017-04-04 Address 500 WEST MONROE ST.,, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2013-04-15 2015-04-24 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-04-15 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2011-05-02 2017-04-04 Address 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2009-04-15 2011-05-02 Address 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-4108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305000479 2018-03-05 CERTIFICATE OF TERMINATION 2018-03-05
170404007303 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150424006003 2015-04-24 BIENNIAL STATEMENT 2015-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State