Search icon

SAGE PUBLICATIONS, INC.

Company Details

Name: SAGE PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126763
ZIP code: 10168
County: Kings
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2455 TELLER RD., THOUSAND OAKS, CA, United States, 91320

Chief Executive Officer

Name Role Address
BLAISE R. SIMQU Chief Executive Officer 2455 TELLER RD, THOUSAND OAKS, CA, United States, 91320

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 2455 TELLER RD, THOUSAND OAKS, CA, 91320, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-08-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-27 2023-08-01 Address 2455 TELLER RD, THOUSAND OAKS, CA, 91320, USA (Type of address: Chief Executive Officer)
2012-04-27 2017-08-14 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-04-27 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-08-04 2012-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001599 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210827001905 2021-08-27 BIENNIAL STATEMENT 2021-08-27
SR-114985 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114984 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190805060429 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170814006055 2017-08-14 BIENNIAL STATEMENT 2017-08-01
161103000034 2016-11-03 ERRONEOUS ENTRY 2016-11-03
DP-2218792 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150807006118 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130827006113 2013-08-27 BIENNIAL STATEMENT 2013-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804194 Copyright 2018-05-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-10
Termination Date 2018-09-07
Section 0101
Status Terminated

Parties

Name PROKOS
Role Plaintiff
Name SAGE PUBLICATIONS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State