Name: | SOCIETE GENERALE INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1996 (29 years ago) |
Entity Number: | 2075299 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, New York, NY, United States, 10011 |
Principal Address: | 245 Park Avenue, New York, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SOCIETE GENERALE INVESTMENT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY ROSEN | Chief Executive Officer | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2020-10-23 | 2024-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-01 | 2024-10-30 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017517 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
221004001634 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201023060123 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-24572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001007710 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State