Search icon

SG EQUIPMENT FINANCE USA CORP.

Company Details

Name: SG EQUIPMENT FINANCE USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605445
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 480 WASHINGTON BLVD, 24TH FLOOR, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANNY LAM Chief Executive Officer 480 WASHINGTON BLVD, 24TH FLOOR, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 480 WASHINGTON BLVD, 24TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2017-05-31 2023-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-31 2023-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-29 2023-12-22 Address 480 WASHINGTON BLVD, 24TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2013-12-12 2015-12-29 Address 480 WASHINGTON BLVD, 24TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2009-12-29 2013-12-12 Address 480 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)
2009-12-29 2013-12-12 Address 480 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2007-12-14 2017-05-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-14 2017-05-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231222001581 2023-12-22 BIENNIAL STATEMENT 2023-12-22
211201001562 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191210060141 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171201006925 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170531000940 2017-05-31 CERTIFICATE OF CHANGE 2017-05-31
151229006104 2015-12-29 BIENNIAL STATEMENT 2015-12-01
131212006114 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111219002554 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091229002472 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071214000490 2007-12-14 APPLICATION OF AUTHORITY 2007-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907167 Other Contract Actions 2009-08-13 default
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-13
Termination Date 2010-03-04
Date Issue Joined 2010-01-22
Pretrial Conference Date 2010-02-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name SG EQUIPMENT FINANCE USA CORP.
Role Plaintiff
Name DEMITRI NIKITIN,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State