Search icon

SG STRUCTURED PRODUCTS, INC.

Company Details

Name: SG STRUCTURED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (25 years ago)
Entity Number: 2461780
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D8JJ608SOIGA98 2461780 US-NY GENERAL ACTIVE 2000-01-14

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 245 Park Avenue, New York, US-NY, US, 10167

Registration details

Registration Date 2013-11-19
Last Update 2023-10-31
Status ISSUED
Next Renewal 2024-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2461780

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SG STRUCTURED PRODUCTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NOEMIE CHANTIER Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-02 2024-01-03 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2014-01-03 2018-01-02 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2010-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-02 2010-03-30 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2004-10-05 2008-01-02 Address C/O SOCIETE GENERALE, 1221 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003283 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220210001859 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200102060596 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-30507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008203 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160114006087 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140103006094 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120109002195 2012-01-09 BIENNIAL STATEMENT 2012-01-01
100330000465 2010-03-30 CERTIFICATE OF CHANGE 2010-03-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State