Search icon

SG-BR CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SG-BR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1759974
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer VORNADO REALTY TRUST, 888 7TH AVE, 44TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F94000000355
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0292856
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-09-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-25 2001-09-18 Address C/O VORNADO REALTY TR, PARK 80 W PLAZA II, SADDLE BROOK, NJ, 07662, USA (Type of address: Chief Executive Officer)
1999-10-25 2001-09-18 Address C/O VORNADO REALTY TR, PARK 80 W PLAZA II, SADDLE BROOK, NJ, 07662, USA (Type of address: Principal Executive Office)
1995-11-07 1999-10-25 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-11-07 2001-09-18 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1858635 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090821002020 2009-08-21 BIENNIAL STATEMENT 2009-09-01
030926002695 2003-09-26 BIENNIAL STATEMENT 2003-09-01
010918002603 2001-09-18 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State