Name: | THE SAGE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2017 (8 years ago) |
Entity Number: | 5184451 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAGE/CLS/NETLAN 401(K) PLAN | 2016 | 800820216 | 2017-09-08 | THE SAGE GROUP, LLC | 61 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-08 |
Name of individual signing | RICHARD BACHRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2122797777 |
Plan sponsor’s address | 121 WEST 36TH STREET #342, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2016-08-12 |
Name of individual signing | RICHARD BACHRACH |
Role | Employer/plan sponsor |
Date | 2016-08-12 |
Name of individual signing | RICHARD BACHRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2122797777 |
Plan sponsor’s address | 39 W. 37TH ST., 10TH FLOOR, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2015-09-29 |
Name of individual signing | LISA NOVAK |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-21 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-21 | 2019-08-21 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-10 | 2017-09-21 | Address | 11111 SANTA MONICA BLVD., SUITE 2200, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829002886 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
220930008762 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017771 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211006003320 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
190821060228 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
171013000234 | 2017-10-13 | CERTIFICATE OF PUBLICATION | 2017-10-13 |
170921000247 | 2017-09-21 | CERTIFICATE OF CHANGE | 2017-09-21 |
170810000389 | 2017-08-10 | APPLICATION OF AUTHORITY | 2017-08-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State