Name: | SGS CONTROL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1919 (106 years ago) |
Date of dissolution: | 01 Jul 2003 |
Entity Number: | 14226 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12621 N FEATHERWOOD DR, STE 350, HOUSTON, TX, United States, 77034 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 4250000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAN MILIO | Chief Executive Officer | 12621 N FEATHERWOOD DR, STE 350, HOUSTON, TX, United States, 77034 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-12 | 2003-06-18 | Address | 1201 W 8TH ST AT GEORGIA AVE, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2003-06-18 | Address | 1201 W 8TH ST AT GEORGIA AVE, DEER PARK, TX, 77536, USA (Type of address: Principal Executive Office) |
1997-07-11 | 2001-06-12 | Address | 333 THORNALL ST, EDISON, NJ, 08818, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2001-06-12 | Address | 333 THORNALL ST, EDISON, NJ, 08818, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1997-07-11 | Address | 42 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030701000278 | 2003-07-01 | CERTIFICATE OF MERGER | 2003-07-01 |
030618002095 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
010612002089 | 2001-06-12 | BIENNIAL STATEMENT | 2001-06-01 |
990915000903 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990702002237 | 1999-07-02 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State