Name: | SDG CAPITAL GROWTH FUND I, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 1999 (26 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 2354758 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 888 SEVENTH AVENUE, FL. 24, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 888 SEVENTH AVENUE, FL. 24, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-13 | 2024-12-10 | Address | 888 SEVENTH AVENUE, FL. 24, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-10 | 2007-09-13 | Address | 39 FERRY ROAD, NORTH HAVEN, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004132 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
090317002255 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070913000433 | 2007-09-13 | CERTIFICATE OF CHANGE | 2007-09-13 |
990513000041 | 1999-05-13 | AFFIDAVIT OF PUBLICATION | 1999-05-13 |
990513000044 | 1999-05-13 | AFFIDAVIT OF PUBLICATION | 1999-05-13 |
990310000775 | 1999-03-10 | ARTICLES OF ORGANIZATION | 1999-03-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State