Search icon

SGMS ACQUISITION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SGMS ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (22 years ago)
Entity Number: 2978966
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 31 E. 62nd Street, New York, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O PERELMAN Chief Executive Officer 31 EAST 62ND STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE CMAPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 2400 WEST EMPIRE AVENUE, 2ND FLOOR, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 31 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-15 Address 2400 WEST EMPIRE AVENUE, 2ND FLOOR, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2012-10-10 2023-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231115002551 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211101001000 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060989 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007199 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151116006115 2015-11-16 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State