Search icon

SGM HOLDINGS, LLC

Company Details

Name: SGM HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 1998 (27 years ago)
Date of dissolution: 20 Sep 2004
Entity Number: 2215380
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE / SUITE 1226, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SCOTTO,GEORGOULIS,DOCKERY & SCOTTO, ESQS. DOS Process Agent 17 BATTERY PLACE / SUITE 1226, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
040920000237 2004-09-20 ARTICLES OF DISSOLUTION 2004-09-20
000111002289 2000-01-11 BIENNIAL STATEMENT 2000-01-01
980310000274 1998-03-10 AFFIDAVIT OF PUBLICATION 1998-03-10
980310000277 1998-03-10 AFFIDAVIT OF PUBLICATION 1998-03-10
980107000530 1998-01-07 ARTICLES OF ORGANIZATION 1998-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508142 Other Fraud 2015-10-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-15
Termination Date 2024-08-05
Date Issue Joined 2021-03-24
Pretrial Conference Date 2015-12-09
Section 1332
Sub Section CT
Status Terminated

Parties

Name SGM HOLDINGS, LLC
Role Plaintiff
Name ANDREWS,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State