Name: | SAGEHALL MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2020 (4 years ago) |
Entity Number: | 5840847 |
ZIP code: | 10005 |
County: | Westchester |
Foreign Legal Name: | SAGEHALL MANAGER LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-25 | Address | 330 MADISON AVENUE,, 2nd floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-05-21 | 2024-07-16 | Address | 330 MADISON AVENUE,, 2nd floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-03-31 | 2023-05-21 | Name | SAGE HALL PARTNERS MANAGER LLC |
2020-11-06 | 2021-03-31 | Name | SAGE HALL DISTRESSED MANAGER LLC |
2020-11-06 | 2023-05-21 | Address | 335 MADISON AVENUE,, SUITE 5B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-09-22 | 2020-11-06 | Address | 430 CLAFTIN AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2020-09-22 | 2020-11-06 | Name | SAGE HALL PARTNERS NYC MANAGER LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725000190 | 2024-07-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-23 |
240716004112 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
230521000677 | 2023-05-19 | CERTIFICATE OF AMENDMENT | 2023-05-19 |
210331000469 | 2021-03-31 | CERTIFICATE OF AMENDMENT | 2021-03-31 |
201215000510 | 2020-12-15 | CERTIFICATE OF PUBLICATION | 2020-12-15 |
201106000082 | 2020-11-06 | CERTIFICATE OF AMENDMENT | 2020-11-06 |
200922000262 | 2020-09-22 | APPLICATION OF AUTHORITY | 2020-09-22 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State