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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY J. IANNINI | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
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) |
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