SAGE BRE NYNJ MANAGER LLC
Branch
Name: | SAGE BRE NYNJ MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2013 (12 years ago) |
Date of dissolution: | 08 Jun 2021 |
Branch of: | SAGE BRE NYNJ MANAGER LLC, Colorado (Company Number 20131641182) |
Entity Number: | 4484969 |
ZIP code: | 80202 |
County: | New York |
Place of Formation: | Colorado |
Address: | 1575 WELTON STREET, SUITE 300, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1575 WELTON STREET, SUITE 300, DENVER, CO, United States, 80202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-24 | 2021-06-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-06-24 | 2021-06-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-01 | 2020-06-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608000361 | 2021-06-08 | SURRENDER OF AUTHORITY | 2021-06-08 |
200624000522 | 2020-06-24 | CERTIFICATE OF CHANGE | 2020-06-24 |
191101061693 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65511 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65512 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State