Search icon

SGAIH, INC.

Company Details

Name: SGAIH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2007 (18 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 3499007
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SGAIH, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NOEMIE CHANTIER Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2021-04-30 2024-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2021-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2024-01-31 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-01 2019-04-10 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2009-04-10 2017-06-01 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-04-10 2017-06-01 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240131003700 2024-01-31 CERTIFICATE OF TERMINATION 2024-01-31
210430060347 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190410060386 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-46539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601002000 2017-06-01 BIENNIAL STATEMENT 2017-04-01
160519000203 2016-05-19 CANCELLATION OF ANNULMENT OF AUTHORITY 2016-05-19
DP-2050981 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110412002555 2011-04-12 BIENNIAL STATEMENT 2011-04-01
090410002827 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State