Search icon

SGF ASSOCIATES, INC.

Company Details

Name: SGF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1997 (27 years ago)
Entity Number: 2212070
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-34 32nd pl., floor 3r-1, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 216 East 47th St., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-34 32nd pl., floor 3r-1, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
YASUKI HASHIMOTO Chief Executive Officer 216 EAST 47TH ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 216 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 121 WEST 27TH STREET, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-07-01 Address 121 WEST 27TH STREET, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 216 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-07-01 Address 271 MADISON AVENUE ROOM 608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037212 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
240605001498 2024-06-04 CERTIFICATE OF AMENDMENT 2024-06-04
240328003429 2024-03-28 BIENNIAL STATEMENT 2024-03-28
170922000056 2017-09-22 CERTIFICATE OF CHANGE 2017-09-22
140131002179 2014-01-31 BIENNIAL STATEMENT 2013-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State