Name: | XL SGS HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 19 Dec 2014 |
Entity Number: | 3467165 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1540 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS BURKE | Chief Executive Officer | 1540 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-20 | 2010-12-20 | Address | 1540 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-24 | 2008-07-17 | Address | ATTN: GENERAL COUNSEL, 1221 AVE OF THE AMERICAS 32N F, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45959 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141219000011 | 2014-12-19 | CERTIFICATE OF TERMINATION | 2014-12-19 |
130108007575 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
101220002258 | 2010-12-20 | BIENNIAL STATEMENT | 2011-01-01 |
090120002740 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
080717000018 | 2008-07-17 | CERTIFICATE OF CHANGE | 2008-07-17 |
070124000952 | 2007-01-24 | APPLICATION OF AUTHORITY | 2007-01-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State