SGS USA INC.

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 |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 175 SULLY'S TRAIL, SUITE 301, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | 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) |
2023-10-11 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-10-11 | 2023-10-11 | Address | 1160 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429001129 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State