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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 401 minnetonka road, hi-nella, NJ, United States, 08083 |
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 |
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) |
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 |
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