Search icon

SAGE REALTY CORPORATION

Headquarter

Company Details

Name: SAGE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1980 (44 years ago)
Date of dissolution: 01 May 1981
Entity Number: 599687
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAGE REALTY CORPORATION, FLORIDA 839013 FLORIDA

DOS Process Agent

Name Role Address
SAGE REALTY CORPORATION DOS Process Agent 437 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
A761892-3 1981-05-01 CERTIFICATE OF DISSOLUTION 1981-05-01
A724408-4 1980-12-19 CERTIFICATE OF INCORPORATION 1980-12-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501431 Environmental Matters 2005-02-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-04
Termination Date 2005-02-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name SAGE REALTY CORPORATION
Role Plaintiff
Name METROPOLITAN TRANSPORTATION AU
Role Defendant
2409773 Copyright 2024-12-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-19
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name SAGE REALTY CORPORATION
Role Defendant
Name JEREMIAH
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State