Name: | THE SAGE CAPITAL OPPORTUNITY FUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 11 Jan 2018 |
Entity Number: | 3316587 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-26 | 2016-11-14 | Address | 380 LEXINGTON AVE, STE 2705, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2010-03-10 | 2012-03-26 | Address | 380 LEXINGTON AVE STE 2705, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2006-02-06 | 2010-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180111000480 | 2018-01-11 | ARTICLES OF DISSOLUTION | 2018-01-11 |
161114006322 | 2016-11-14 | BIENNIAL STATEMENT | 2016-02-01 |
140221006039 | 2014-02-21 | BIENNIAL STATEMENT | 2014-02-01 |
120326002506 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100310002812 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State