Search icon

SAGE ALERTING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGE ALERTING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (18 years ago)
Entity Number: 3589076
ZIP code: 15102
County: Westchester
Place of Formation: New York
Address: 5949 PUDDING STONE LN, STE 641N, BETHEL PARK, PA, United States, 15102
Principal Address: 800 WESTCHESTER AVE, STE 641N, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAGE ALERTING SYSTEMS, INC. DOS Process Agent 5949 PUDDING STONE LN, STE 641N, BETHEL PARK, PA, United States, 15102

Chief Executive Officer

Name Role Address
HAROLD E PRICE Chief Executive Officer 800 WESTCHESTER AVE, STE 641N, RYE BROOK, NY, United States, 10573

Unique Entity ID

CAGE Code:
56M87
UEI Expiration Date:
2021-01-01

Business Information

Activation Date:
2020-01-02
Initial Registration Date:
2008-09-03

Commercial and government entity program

CAGE number:
56M87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-01-25
SAM Expiration:
2022-01-21

Contact Information

POC:
HAROLD PRICE
Corporate URL:
http://www.sagealertingsystems.com

History

Start date End date Type Value
2011-12-08 2017-11-01 Address 800 WESTCHESTER AVE, STE 641N, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2007-11-05 2011-12-08 Address 800 WESTCHESTER AVE STE 641 N, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114060120 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171101006877 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006049 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131125006254 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111208002598 2011-12-08 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State