Search icon

SGM USA LLC

Company Details

Name: SGM USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3003811
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 825 3RD AVE, 34TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SGM USA LLC 401(K) PLAN 2010 200507039 2011-10-11 SGM USA LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523110
Sponsor’s telephone number 2124045732
Plan sponsor’s address 641 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 200507039
Plan administrator’s name SGM USA LLC
Plan administrator’s address 641 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2124045732

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing GERALD JAEGER
SGM USA LLC 401(K) PLAN 2009 200507039 2010-08-26 SGM USA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523110
Sponsor’s telephone number 2124045732
Plan sponsor’s address 641 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 200507039
Plan administrator’s name SGM USA LLC
Plan administrator’s address 641 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2124045732

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing GERALD JAEGER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 825 3RD AVE, 34TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-01-17 2012-02-13 Address 641 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-01-23 2008-01-17 Address 641 LEXINGTON AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120213002563 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100205002304 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080117002074 2008-01-17 BIENNIAL STATEMENT 2008-01-01
070605000810 2007-06-05 CERTIFICATE OF AMENDMENT 2007-06-05
060207002145 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040123000361 2004-01-23 APPLICATION OF AUTHORITY 2004-01-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State