Search icon

SAGE CHEMICAL SPECIALTIES CORP.

Company Details

Name: SAGE CHEMICAL SPECIALTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1976 (49 years ago)
Entity Number: 407207
ZIP code: 11362
County: Nassau
Place of Formation: New York
Address: 249-48 57TH AVE, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FOX Chief Executive Officer 249-48 57TH AVE, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-48 57TH AVE, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
1976-08-10 1995-02-13 Address 4250 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804006929 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120821006206 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811003220 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080728002890 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060727002763 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040827002321 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020722002300 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000811002012 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980722002242 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960814002238 1996-08-14 BIENNIAL STATEMENT 1996-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State