Search icon

SGS VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGS VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1987 (38 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 1175466
ZIP code: 14127
County: Erie
Place of Formation: Ohio
Address: 3176 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
PRECISION ABRASIVES CORPORATION DOS Process Agent 3176 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KEVIN M WYCKOFF Chief Executive Officer 3176 ABBOTT RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2017-06-13 2024-02-20 Address 3176 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2009-06-19 2024-02-20 Address 3176 ABBOTT RD, ORCHARD PARK, NY, 14127, 1037, USA (Type of address: Chief Executive Officer)
2005-03-31 2017-06-13 Address 3176 ABBOTT RD, ORCHARD PARK, NY, 14127, 1037, USA (Type of address: Service of Process)
2005-03-31 2009-06-19 Address 3176 ABBOTT RD, ORCHARD PARK, NY, 14127, 1037, USA (Type of address: Chief Executive Officer)
2002-08-14 2005-03-31 Address 3300 SOUTH PARK AVENUE, BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003353 2024-01-17 SURRENDER OF AUTHORITY 2024-01-17
200428000465 2020-04-28 CERTIFICATE OF AMENDMENT 2020-04-28
190604061050 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170613006055 2017-06-13 BIENNIAL STATEMENT 2017-06-01
130605006148 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State