Name: | SGP WORLDWIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2003 (22 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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE PENN PLAZA, STE. 5335, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State