Search icon

SGF CUSTOM, INC.

Company Details

Name: SGF CUSTOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1318648
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 111 ROE LANE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN G. FLECKER DOS Process Agent 111 ROE LANE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
STEPHEN G FLECKER Chief Executive Officer 3031 NORTH OCEAN AVENUE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
1993-06-23 1994-04-05 Address ROUTE 112, YANKEE TRADER PLAZA, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1989-01-06 1993-06-23 Address 101 COOPER STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1613999 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970425002317 1997-04-25 BIENNIAL STATEMENT 1997-01-01
940405002447 1994-04-05 BIENNIAL STATEMENT 1994-01-01
930623003017 1993-06-23 BIENNIAL STATEMENT 1993-01-01
B726139-4 1989-01-06 CERTIFICATE OF INCORPORATION 1989-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9907937 Other Contract Actions 1999-12-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 248
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 9
Filing Date 1999-12-03
Termination Date 2000-09-30
Section 1332

Parties

Name IBM CREDIT CORP.
Role Plaintiff
Name SGF CUSTOM, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State