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 |
Name | Role | Address |
---|---|---|
SGAIH, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NOEMIE CHANTIER | Chief Executive Officer | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
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) |
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