Search icon

SG INTERNATIONAL, INC.

Company Details

Name: SG INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2006 (18 years ago)
Entity Number: 3431342
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W 38TH ST #610, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GAHEE AN Agent 120 RIVERSIDE BLVD #10-C, NEW YORK, NY, 10069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W 38TH ST #610, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SEO, CHANG TAE Chief Executive Officer 247 W 38TH ST #610, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-12-08 2016-11-16 Address 247 W 38TH ST #610, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-05-02 2015-12-08 Address 247 W 38TH ST, #610, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-05-02 2015-12-08 Address 247 W 38TH ST, #610, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-05-02 2017-04-28 Address 247 WEST 38 ST, #610, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-06 2014-05-02 Address 247 WEST 38 STREET #610, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-13 2014-05-02 Address 247 W 38TH ST, 610, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-09-13 2014-05-02 Address 247 W 38TH ST, 610, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-08-12 2010-10-06 Address 247 WEST 38 STREET #610, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-12 2017-04-28 Address 1220 BROADWAY SUITE 706, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-14 2010-09-13 Address 51-40 30 AVENUE, #H4H, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170428000418 2017-04-28 CERTIFICATE OF CHANGE 2017-04-28
161116006313 2016-11-16 BIENNIAL STATEMENT 2016-10-01
151208002029 2015-12-08 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
141014006361 2014-10-14 BIENNIAL STATEMENT 2014-10-01
140502002109 2014-05-02 BIENNIAL STATEMENT 2012-10-01
101006002124 2010-10-06 BIENNIAL STATEMENT 2010-10-01
100913003162 2010-09-13 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
100812000216 2010-08-12 CERTIFICATE OF CHANGE 2010-08-12
081014002402 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061031000484 2006-10-31 CERTIFICATE OF INCORPORATION 2006-10-31

Date of last update: 18 Jan 2025

Sources: New York Secretary of State