Search icon

SG SUCCESSOR DELAWARE, INC.

Company Details

Name: SG SUCCESSOR DELAWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (30 years ago)
Entity Number: 1856368
ZIP code: 07054
County: New York
Place of Formation: Delaware
Foreign Legal Name: SG SUCCESSOR DELAWARE, INC.
Address: 1 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054
Principal Address: 55 Prospect Street, SUMMIT, NJ, United States, 07901

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
ERIK SORENSON Chief Executive Officer 55 PROSPECT STREET, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 55 PROSPECT STREET, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 1212 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-04-09 2024-12-26 Address 55 PROSPECT STREET, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2022-04-09 2022-04-09 Address 1212 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-04-09 2022-04-09 Address 55 PROSPECT STREET, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2022-04-09 2024-12-26 Address 1212 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-04-09 2024-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-24 2022-04-09 Address 1212 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-03-24 2022-04-09 Address 1212 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-03-24 2022-03-24 Address 1212 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241226000627 2024-12-26 BIENNIAL STATEMENT 2024-12-26
220409000206 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
220324002163 2022-03-24 AMENDMENT TO BIENNIAL STATEMENT 2022-03-24
211231000626 2021-12-30 CERTIFICATE OF AMENDMENT 2021-12-30
201216060032 2020-12-16 BIENNIAL STATEMENT 2020-09-01
160909006154 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140902006808 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006571 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100921003026 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080825003501 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State