Name: | SG FAMILY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2006 (18 years ago) |
Entity Number: | 3452704 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SG FAMILY CORP. | DOS Process Agent | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JANE GOLDMAN | Chief Executive Officer | 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
2014-12-04 | 2024-12-02 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2024-12-02 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process) |
2008-12-04 | 2014-12-04 | Address | 640 FIFTH AVE 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2014-12-04 | Address | 640 FIFTH AVE 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-12-22 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-22 | 2014-08-11 | Address | 640 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002909 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221208002119 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201201062371 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007831 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205006690 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141204006169 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
140811000108 | 2014-08-11 | CERTIFICATE OF CHANGE | 2014-08-11 |
121212006700 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101216002185 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081204003016 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State