Search icon

SGP WORLDWIDE LLC

Company Details

Name: SGP WORLDWIDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2003 (21 years ago)
Date of dissolution: 23 Mar 2016
Entity Number: 2968334
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, STE. 5335, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE PENN PLAZA, STE. 5335, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-05-02 2013-12-11 Name STEVENSGOULDPINCUS, LLC
2005-09-21 2007-05-02 Address 440 PARK AVE SOUTH 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-10-23 2007-05-02 Name STEVENSGOULDPARTNERS, LLC
2003-10-23 2005-09-21 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160323000800 2016-03-23 ARTICLES OF DISSOLUTION 2016-03-23
131211000941 2013-12-11 CERTIFICATE OF AMENDMENT 2013-12-11
131025002007 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111109002497 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091125002156 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071010002117 2007-10-10 BIENNIAL STATEMENT 2007-10-01
070502000078 2007-05-02 CERTIFICATE OF AMENDMENT 2007-05-02
050921002151 2005-09-21 BIENNIAL STATEMENT 2005-10-01
040301000626 2004-03-01 AFFIDAVIT OF PUBLICATION 2004-03-01
040301000621 2004-03-01 AFFIDAVIT OF PUBLICATION 2004-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State