Name: | SAGE, RUTTY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1936 (88 years ago) |
Entity Number: | 60932 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREVOR W. HOLLY | Chief Executive Officer | 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
SAGE, RUTTY & CO., INC. | DOS Process Agent | 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, United States, 14623 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2024-11-29 | 2024-11-29 | Address | 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-12-02 | Address | 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-12-02 | Address | 100 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000562 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241129000130 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
201230060277 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
181221006453 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
180509000717 | 2018-05-09 | CERTIFICATE OF CHANGE | 2018-05-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State