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
Name | Role | Address |
---|---|---|
GAHEE AN | Agent | 120 RIVERSIDE BLVD #10-C, NEW YORK, NY, 10069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 W 38TH ST #610, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SEO, CHANG TAE | Chief Executive Officer | 247 W 38TH ST #610, NEW YORK, NY, United States, 10018 |
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) |
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