Name: | SGX AMERICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1995 (30 years ago) |
Entity Number: | 1950780 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1450 broadway, 12thf floor, NEW YORK, NY, United States, 10018 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
POL DE WIN | Chief Executive Officer | 2 SHENTON WAY, 02-02 NGX CENTRE 1, SINGAPORE, Singapore |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 2 SHENTON WAY, 02-02 NGX CENTRE 1, SINGAPORE, SGP (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 2 SHENTON W AY, 02-02 NGX CENTRE 1, SINGAPORE, 06880, 4, SEN (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-10-07 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2024-06-05 | 2024-06-05 | Address | 2 SHENTON WAY, 02-02 NGX CENTRE 1, SINGAPORE, SGP (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 2 SHENTON W AY, 02-02 NGX CENTRE 1, SINGAPORE, 06880, 4, SEN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004213 | 2024-09-24 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-24 |
240605000144 | 2024-06-04 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-04 |
230830003291 | 2023-08-30 | BIENNIAL STATEMENT | 2023-08-01 |
220311001396 | 2022-03-11 | AMENDMENT TO BIENNIAL STATEMENT | 2022-03-11 |
210827000914 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State