Search icon

OLD SAGE SUPPLY CO. INC.

Company Details

Name: OLD SAGE SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1953 (72 years ago)
Date of dissolution: 02 Jan 2018
Entity Number: 91672
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 85-87 MAIN ST SUITE 1, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-87 MAIN ST SUITE 1, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
GREGORY N. FISKE Chief Executive Officer 85-87 MAIN ST SUITE 1, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2005-08-22 2013-06-14 Address 85-87 MAIN ST / SUITE 1, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2005-08-22 2013-06-14 Address 85-87 MAIN ST / SUITE 1, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2005-08-22 2013-06-14 Address 85-87 MAIN ST / SUITE 1, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1997-07-24 2005-08-22 Address 85-87 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1997-07-24 2005-08-22 Address 85-87 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180102000404 2018-01-02 CERTIFICATE OF DISSOLUTION 2018-01-02
150709000815 2015-07-09 CERTIFICATE OF AMENDMENT 2015-07-09
130614002364 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110628002218 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090526002104 2009-05-26 BIENNIAL STATEMENT 2009-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State