Name: | SGS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187670 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 175 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DILIP R VELLODI | Chief Executive Officer | 175 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 1160 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 175 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 1160 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-10-11 | Address | 1160 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-10-11 | Address | 1160 Pittsford Victor Road, Pittsford, NY, 14534, 3825, USA (Type of address: Service of Process) |
2023-02-07 | 2023-10-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-03-26 | 2023-02-07 | Address | 1160 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2007-09-26 | 2023-02-07 | Address | 1160 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2009-03-26 | Address | 1160 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2005-04-06 | 2007-09-26 | Address | C/O PHILLIPS LYTLE LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011002412 | 2023-10-11 | BIENNIAL STATEMENT | 2023-04-01 |
230207000385 | 2023-02-07 | BIENNIAL STATEMENT | 2021-04-01 |
190423060113 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170427006182 | 2017-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
150403006153 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
141016006646 | 2014-10-16 | BIENNIAL STATEMENT | 2013-04-01 |
110510002226 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090326002364 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070926002245 | 2007-09-26 | BIENNIAL STATEMENT | 2007-04-01 |
050406000692 | 2005-04-06 | CERTIFICATE OF INCORPORATION | 2005-04-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State