Name: | PAUL SAGE ATTORNEY AT LAW P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1981 (44 years ago) |
Date of dissolution: | 04 Jan 2016 |
Entity Number: | 682185 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 229 SEVENTH STREET, STE 100, PO BOX 7775, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SAGE | Chief Executive Officer | 229 SEVENTH STREET, STE 100, PO BOX 7775, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 SEVENTH STREET, STE 100, PO BOX 7775, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-22 | 2011-06-13 | Address | 44 SOUTH BAYLES AVE. SUITE 316, PO BOX 1335, PORT WASHINGTON, NY, 11050, 0303, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2011-06-13 | Address | 44 SOUTH BAYLES AVE. SUITE 316, PORT WASHINGTON, NY, 11050, 0303, USA (Type of address: Service of Process) |
1997-02-27 | 1999-03-22 | Address | 9 PARK PL, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-02-27 | 1999-03-22 | Address | 9 PARK PL, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1994-03-17 | 1997-02-27 | Address | 7 EDGEHILL ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160104000019 | 2016-01-04 | CERTIFICATE OF DISSOLUTION | 2016-01-04 |
110613002270 | 2011-06-13 | BIENNIAL STATEMENT | 2011-02-01 |
030214002423 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010314002248 | 2001-03-14 | BIENNIAL STATEMENT | 2001-02-01 |
990322002607 | 1999-03-22 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State