Name: | SAGE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1974 (51 years ago) |
Date of dissolution: | 09 Nov 1988 |
Branch of: | SAGE FOODS, INC., Illinois (Company Number LLC_02766272) |
Entity Number: | 347560 |
ZIP code: | 60601 |
County: | Queens |
Place of Formation: | Illinois |
Address: | 180 NORTH LASALLE STREET, SUITE 1500, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP COWAN | DOS Process Agent | 180 NORTH LASALLE STREET, SUITE 1500, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-16 | 1988-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-16 | 1988-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-07-09 | 1985-12-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-07-09 | 1985-12-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120716191 | 2012-07-16 | ASSUMED NAME LLC INITIAL FILING | 2012-07-16 |
B704527-4 | 1988-11-09 | SURRENDER OF AUTHORITY | 1988-11-09 |
B299850-2 | 1985-12-16 | CERTIFICATE OF AMENDMENT | 1985-12-16 |
A168015-4 | 1974-07-09 | APPLICATION OF AUTHORITY | 1974-07-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State