Search icon

XL SGS HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS BURKE Chief Executive Officer 1540 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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