Name: | SAGE (NY) MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2004 (20 years ago) |
Date of dissolution: | 24 Aug 2016 |
Entity Number: | 3087610 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | JOHN SILVERMAN, 19 FULTON ST, STE 308B, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JOHN SILVERMAN, 19 FULTON ST, STE 308B, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2010-02-25 | Address | 599 BROADWAY, 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-08-06 | 2006-08-15 | Address | 675 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160824000440 | 2016-08-24 | ARTICLES OF DISSOLUTION | 2016-08-24 |
140829006076 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
121130006216 | 2012-11-30 | BIENNIAL STATEMENT | 2012-08-01 |
101001002123 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
100225002685 | 2010-02-25 | BIENNIAL STATEMENT | 2008-08-01 |
060815002143 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
050204000191 | 2005-02-04 | AFFIDAVIT OF PUBLICATION | 2005-02-04 |
050204000188 | 2005-02-04 | AFFIDAVIT OF PUBLICATION | 2005-02-04 |
041019000048 | 2004-10-19 | CERTIFICATE OF AMENDMENT | 2004-10-19 |
040806000442 | 2004-08-06 | ARTICLES OF ORGANIZATION | 2004-08-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State