Name: | S.G.S. COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 1996 (29 years ago) |
Date of dissolution: | 14 Dec 2006 |
Entity Number: | 1998224 |
ZIP code: | 08003 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1100 WILLOWDALE DRIVE, CHERRY HILL, NJ, United States, 08003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1100 WILLOWDALE DRIVE, CHERRY HILL, NJ, United States, 08003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2004-02-18 | Address | 1601 NEW RD, LINWOOD, NJ, 08221, USA (Type of address: Service of Process) |
2000-03-31 | 2002-03-08 | Address | 474 ITHACA RD, HORSEHEAD, NY, 14845, USA (Type of address: Service of Process) |
1998-02-20 | 2000-03-31 | Address | ITHACA ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1996-02-08 | 1998-02-20 | Address | 2582 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061214000986 | 2006-12-14 | ARTICLES OF DISSOLUTION | 2006-12-14 |
040218002403 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020308002024 | 2002-03-08 | BIENNIAL STATEMENT | 2002-02-01 |
000331002213 | 2000-03-31 | BIENNIAL STATEMENT | 2000-02-01 |
980220002131 | 1998-02-20 | BIENNIAL STATEMENT | 1998-02-01 |
960208000149 | 1996-02-08 | ARTICLES OF ORGANIZATION | 1996-02-08 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State