Search icon

SG MORTGAGE SECURITIES, LLC

Company Details

Name: SG MORTGAGE SECURITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527345
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
SG MORTGAGE SECURITIES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-04 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006429 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210614060179 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190604060918 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-47192 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47193 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170608006428 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150601007105 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007100 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110607002794 2011-06-07 BIENNIAL STATEMENT 2011-06-01
090622002177 2009-06-22 BIENNIAL STATEMENT 2009-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State