Search icon

SOCIETE GENERALE AMERICAS

Company Details

Name: SOCIETE GENERALE AMERICAS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516543
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: SG AMERICAS, INC.
Fictitious Name: SOCIETE GENERALE AMERICAS
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
SG AMERICAS, INC. 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
GREGORY ZIELINSKI Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-10 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-11 2021-05-21 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2015-05-01 2017-05-11 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2013-05-15 2015-05-01 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-05-19 2015-05-01 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2011-05-19 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000694 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210521060046 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190501061598 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-46930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170511006100 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150501006450 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130515006442 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519002169 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090428002171 2009-04-28 BIENNIAL STATEMENT 2009-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State