Search icon

SAGEWELL PARTNERS, INC.

Company Details

Name: SAGEWELL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4036412
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1501 REEDSDALE STREET, SUITE 403, PITTSBURGH, PA, United States, 15233

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID OSTERHAUS Chief Executive Officer 1501 REEDSDALE STREET, SUITE 403, PITTSBURGH, PA, United States, 15233

History

Start date End date Type Value
2010-12-30 2010-12-30 Name HEALTHCARE BENEFITS, INC.
2010-12-30 2013-02-13 Name HEALTHCARE BENEFITS, INC.
2010-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218151 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150306006099 2015-03-06 BIENNIAL STATEMENT 2014-12-01
140227006264 2014-02-27 BIENNIAL STATEMENT 2012-12-01
130213000313 2013-02-13 CERTIFICATE OF AMENDMENT 2013-02-13
101230000532 2010-12-30 APPLICATION OF AUTHORITY 2010-12-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State