corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Arizona
  • >
  • Phoenix

Sagepoint Financial, Inc.

Active Phoenix, AZ

(602)744-3000
  • Overview
  • 50
    Key People
  • 8
    Locations
  • 5
    Filings
  • Contribute
Follow

Sagepoint Financial, Inc. Overview

Sagepoint Financial, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, November 18, 2004 and is approximately seventeen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Sagepoint Financial, Inc.
Network Visualizer
Advertisements

Key People

Who own Sagepoint Financial, Inc.

Name
Jeffrey M. Auld 2
~ Background Report ~
President
CEO
NonDir
NonPres
Chairman
Director
Chief Executive Officer
Jamie Price 8
~ Background Report ~
Chairman
Executive Chairman
NonDir
Director
Jeffrey M. Auld
~ Background Report ~
Chief Executive Officer
Nina McKenna 8
~ Background Report ~
Secretary
NonSec
David Schmidt 7
~ Background Report ~
Treasurer
NonTreas
Ahmed Hassanein 6
~ Background Report ~
Chief Accounting Off
Steven Rothstein 21
~ Background Report ~
President
Treasurer
Director
Executive Vp
Vice President
Chief Financial Officer
Noah D. Sorkin 12
~ Background Report ~
President
Director
Secretary
Vice President
Executive Vice Presi
General Counsel
James Cannon 7
~ Background Report ~
President
CEO
Director
Randall W. Epright 6
~ Background Report ~
President
Secretary
Vice President
Terry B. Festervand 14
~ Background Report ~
Treasurer
Inger Simmons Fields 6
~ Background Report ~
Treasurer
Vice President
I. Simmone Fields 2
~ Background Report ~
Treasurer
Christine A. Nixon 22
~ Background Report ~
Director
R. Lawrence Roth 8
~ Background Report ~
Director
Matthew Schlueter 8
~ Background Report ~
Director
Chief Operating Officer
Executive Vice Presi
NonDir
Valerie Brown 7
~ Background Report ~
Director
Jerome J. Murphy 6
~ Background Report ~
Director
Bridget M. Gaughan 6
~ Background Report ~
Director
Secretary
Helen H. Prater 4
~ Background Report ~
Director
Noah Sorking
~ Background Report ~
Director
Secretary
Lisa Bredeson 1
~ Background Report ~
Senior Vp
Vice President
Thomas C. Spires 24
~ Background Report ~
Vice President
Michael McReynolds 9
~ Background Report ~
Vice President
Assistant Vp
William T. Devanney 8
~ Background Report ~
Vice President
Tax Officer
Mark Phillip Gross 6
~ Background Report ~
Vice President
Ralph Stauffer 3
~ Background Report ~
Vice President
Gerald C. Mohr 3
~ Background Report ~
Vice President
Robert Costello 3
~ Background Report ~
Vice President
Sally Bourdamis 2
~ Background Report ~
Vice President
Alexis Wheeler 2
~ Background Report ~
Vice President
Rita Lynn Sonchik 1
~ Background Report ~
Vice President
Susanne Denby 1
~ Background Report ~
Vice President
Justin Saaca 1
~ Background Report ~
Vice President
Chief Compliance Off
Keith Johnson 1
~ Background Report ~
Vice President
Phillip Hofling
~ Background Report ~
Vice President
Susan Stalteri
~ Background Report ~
Vice President
Jacquelyn M. Capriotti
~ Background Report ~
Vice President
Lester Helm
~ Background Report ~
Vice President
Ralph Parker 7
~ Background Report ~
Assistant Vp
Albert L. Johnson 4
~ Background Report ~
Assistant Vice Presi
Privacy Officer
Joanne Jarvis 4
~ Background Report ~
Assistant Treasurer
Chief Financial Officer
Abby Henig 4
~ Background Report ~
Assistant Secretary
Robert Guldner 3
~ Background Report ~
Chief Compliance Off
Investment Advisory
Sandra Arthur 2
~ Background Report ~
Assistant Vice Presi
Operations
Susanna Joiner 1
~ Background Report ~
Assistant Vp
Arthur L. Lougheed 1
~ Background Report ~
Assistant Vp
Craig Dahman
~ Background Report ~
Chief Financial Officer
Todd Freeman
~ Background Report ~
Assistant Vp
Greg Tevis
~ Background Report ~
Assistant Secretary
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 50

Known Addresses for Sagepoint Financial, Inc.

2300 Windy Ridge Pkwy SE Atlanta, GA 30339 10 Exchange Pl Jersey City, NJ 07302 701 Brazos St Austin, TX 78701 2800 N Central Ave Phoenix, AZ 85004 1 World Financial Center 200 Liberty St New York, NY 10281 20 E Thomas Rd Phoenix, AZ 85012 28100 N Sandro Phoenix, AZ 85004 1 World Financ Ial Center 200 Liberty St New York, NY 10281

Corporate Filings for Sagepoint Financial, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F04000006612
Date Filed: Friday, November 19, 2004

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 800417436
Date Filed: Friday, November 19, 2004
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02683632
Date Filed: Thursday, November 18, 2004
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: Albany
State ID: 3230278
Date Filed: Wednesday, July 13, 2005
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C32559-2004
Date Filed: Friday, December 3, 2004
Registered Agent Csc Services of Nevada, Inc.

Corporate Notes

Source Date Type Note
11/19/2004 Application for Certificate of Authority
12/3/2004 Foreign Qualification
7/13/2005 Name History/Actual Aig Financial Advisors, Inc.
9/29/2005 Initial List
10/6/2005 Annual List
10/18/2006 Annual List
12/1/2006 Tax Forfeiture
12/31/2006 Public Information Report (PIR)
12/12/2007 Annual List
12/31/2007 Public Information Report (PIR)
11/14/2008 Annual List
12/31/2008 Public Information Report (PIR)
1/7/2009 Application for Amended Certificate of Authority
1/7/2009 Reinstatement
1/9/2009 Amendment
1/9/2009 Miscellaneous
1/22/2009 Name History/Actual Sagepoint Financial, Inc.
10/30/2009 Change of Office by Registered Agent
12/2/2009 Annual List
11/15/2010 Annual List
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
11/14/2011 Annual List
12/31/2011 Public Information Report (PIR)
12/12/2012 Annual List
12/31/2012 Public Information Report (PIR)
12/17/2013 Annual List
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
1/31/2014 Amended List
10/31/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
11/11/2015 Annual List
12/31/2015 Public Information Report (PIR)
10/5/2016 Annual List
12/31/2016 Public Information Report (PIR)
12/11/2017 Annual List
12/31/2017 Public Information Report (PIR)
12/14/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Texas Secretary of State
Data last refreshed on Thursday, January 14, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 14, 2021
California Secretary of State
Data last refreshed on Monday, January 18, 2021

What next?

Follow

Receive an email notification when changes occur for Sagepoint Financial, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Sagepoint Financial, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
8 Known Addresses
2300 Windy Ridge Pkwy SE Atlanta, GA 30339 10 Exchange Pl Jersey City, NJ 07302 701 Brazos St Austin, TX 78701 2800 N Central Ave Phoenix, AZ 85004 1 World Financial Center 200 Liberty St New York, NY 10281 20 E Thomas Rd Phoenix, AZ 85012 28100 N Sandro Phoenix, AZ 85004 1 World Financ Ial Center 200 Liberty St New York, NY 10281
These addresses are known to be associated with Sagepoint Financial, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 2004 Foreign for Profit Corporation TX 2004 Foreign For-Profit Corporation CA 2004 Statement & Designation By Foreign Corporation NY 2005 Foreign Business Corporation NV 2004 Foreign Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.