Name: | SCGS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2007 (18 years ago) |
Entity Number: | 3546006 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | DBA CASTILONE CDJ, 306 W MAIN ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
SCGS HOLDINGS, LLC | DOS Process Agent | DBA CASTILONE CDJ, 306 W MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-22 | 2024-10-03 | Address | CASTILONE CDJ, 306 W MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2009-01-21 | 2009-07-22 | Address | 5621 WOODRUFF DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2007-07-20 | 2009-01-21 | Address | ATTN: MICHAEL DENZ, 1300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003002134 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
190709061060 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
180807006424 | 2018-08-07 | BIENNIAL STATEMENT | 2017-07-01 |
140407000372 | 2014-04-07 | CERTIFICATE OF PUBLICATION | 2014-04-07 |
130731002093 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State