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

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

Legal Entity Identifier

LEI Number:
549300D8JJ608SOIGA98

Registration Details:

Initial Registration Date:
2013-11-19
Next Renewal Date:
2024-11-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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 2020-01-02 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)
2018-01-02 2024-01-03 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State