Search icon

SGS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1737273
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 425 WEST 13 STREET #603, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY SMITH Chief Executive Officer 425 WEST 13 STREET #603, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 WEST 13 STREET #603, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-06-24 1995-11-07 Address 50 1/2 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858538 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010723002400 2001-07-23 BIENNIAL STATEMENT 2001-06-01
010215000706 2001-02-15 CERTIFICATE OF AMENDMENT 2001-02-15
991231000077 1999-12-31 CERTIFICATE OF AMENDMENT 1999-12-31
990920002302 1999-09-20 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State