Search icon

SG CHAPPAQUA B LLC

Company Details

Name: SG CHAPPAQUA B LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136423
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-03 2024-12-10 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-03 2024-12-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-10 2018-12-03 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002702 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
241203004821 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221206000020 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201207062359 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203008305 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2011-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
SG CHAPPAQUA B LLC
Party Role:
Plaintiff
Party Name:
TOWN OF NEW CASTLE, NEW,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State