Name: | SAGE PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2012 (12 years ago) |
Entity Number: | 4338611 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
SAGE PRODUCTS, LLC | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-28 | 2016-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-28 | 2016-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001431 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221203000634 | 2022-12-03 | BIENNIAL STATEMENT | 2022-12-01 |
201203061491 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
200519060067 | 2020-05-19 | BIENNIAL STATEMENT | 2018-12-01 |
SR-62469 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62470 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161229006236 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
160609000720 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
141217006325 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130312000255 | 2013-03-12 | CERTIFICATE OF PUBLICATION | 2013-03-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State