Search icon

SAGE CAPITAL RECOVERY, LLC

Company Details

Name: SAGE CAPITAL RECOVERY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749223
ZIP code: 08083
County: Albany
Place of Formation: New Jersey
Address: 401 minnetonka road, hi-nella, NJ, United States, 08083

Contact Details

Phone +1 856-773-3300

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 minnetonka road, hi-nella, NJ, United States, 08083

Licenses

Number Status Type Date End date
2097537-DCA Active Business 2021-01-19 2025-01-31
1307950-DCA Inactive Business 2009-01-22 2019-01-31

History

Start date End date Type Value
2022-06-15 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-15 2025-02-03 Address 401 minnetonka road, hi-nella, NJ, 08083, USA (Type of address: Service of Process)
2021-03-29 2022-06-15 Address 1040 KINGS HIGHWAY N, SUITE 100, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)
2009-07-22 2022-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-07-22 2021-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-12-03 2009-07-22 Address ATTN: HOWELL M GOLDSTEIN, 1040 KINGS HIGHWAY N SUITE 500, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004848 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002982 2023-02-01 BIENNIAL STATEMENT 2022-12-01
220615000126 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
210329000407 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
210201061088 2021-02-01 BIENNIAL STATEMENT 2020-12-01
190221060199 2019-02-21 BIENNIAL STATEMENT 2018-12-01
170221006281 2017-02-21 BIENNIAL STATEMENT 2016-12-01
150127006266 2015-01-27 BIENNIAL STATEMENT 2014-12-01
130128006392 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110124002748 2011-01-24 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566222 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3379444 LICENSE REPL INVOICED 2021-10-08 15 License Replacement Fee
3350244 LICENSE REPL INVOICED 2021-07-16 15 License Replacement Fee
3285028 BLUEDOT INVOICED 2021-01-19 150 Blue Dot Fee
3284738 LICENSE INVOICED 2021-01-18 38 Debt Collection License Fee
2539198 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
1971453 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
961443 RENEWAL INVOICED 2013-01-25 150 Debt Collection Agency Renewal Fee
961444 CNV_TFEE INVOICED 2013-01-25 3.740000009536743 WT and WH - Transaction Fee
961447 CNV_TFEE INVOICED 2010-12-13 3 WT and WH - Transaction Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State