Name: | G.C. SAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2012 (12 years ago) |
Date of dissolution: | 09 Feb 2015 |
Entity Number: | 4302143 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10733 SUNSET OFFICE DR, SUITE 200, ST LOUIS, MO, United States, 63127 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGG C SAGE | Chief Executive Officer | 10733 SUNSET OFFICE DR, SUITE 200, ST LOUIS, MO, United States, 63127 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61694 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150209000469 | 2015-02-09 | CERTIFICATE OF TERMINATION | 2015-02-09 |
141020006333 | 2014-10-20 | BIENNIAL STATEMENT | 2014-09-01 |
120928000929 | 2012-09-28 | APPLICATION OF AUTHORITY | 2012-09-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State