Search icon

SGS ENVIRONMENTAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGS ENVIRONMENTAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 08 Jan 2009
Entity Number: 1891055
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 5500 BUSINESS DR, WILMINGTON, NC, United States, 28405
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTIAN UILCH Chief Executive Officer 201 ROUTE 17N, 8TH FL, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2003-03-12 2007-03-29 Address 1200 CONRAD INDUSTRIAL, LUDINGTON, MI, 49431, USA (Type of address: Principal Executive Office)
2003-03-12 2007-03-29 Address 1200 CONRAD INDUSTRIAL, LUDINGTON, MI, 49431, USA (Type of address: Chief Executive Officer)
2001-03-26 2003-03-12 Address 42 BROADWAY, NEW YORK, NY, 10004, 1639, USA (Type of address: Principal Executive Office)
2001-03-26 2003-03-12 Address C/O SGS NORTH AMERICA, 42 BROADWAY, NEW YORK, NY, 10004, 1639, USA (Type of address: Chief Executive Officer)
1999-03-11 2001-03-26 Address 42 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090108000024 2009-01-08 CERTIFICATE OF TERMINATION 2009-01-08
070329002559 2007-03-29 BIENNIAL STATEMENT 2007-02-01
040428000242 2004-04-28 CERTIFICATE OF AMENDMENT 2004-04-28
030312002399 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010326002233 2001-03-26 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State