SGS VENTURES, INC.

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 |
Name | Role | Address |
---|---|---|
PRECISION ABRASIVES CORPORATION | DOS Process Agent | 3176 ABBOTT RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KEVIN M WYCKOFF | Chief Executive Officer | 3176 ABBOTT RD, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State