Search icon

S.G.F. PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: S.G.F. PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2007 (18 years ago)
Entity Number: 3606731
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8-10 LOCUST PARK, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
S.G.F. PROPERTIES, LLC DOS Process Agent 8-10 LOCUST PARK, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2007-12-18 2019-12-02 Address 22 GADSEN COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061341 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190528060252 2019-05-28 BIENNIAL STATEMENT 2017-12-01
150601002011 2015-06-01 BIENNIAL STATEMENT 2013-12-01
100129003005 2010-01-29 BIENNIAL STATEMENT 2009-12-01
080602000073 2008-06-02 CERTIFICATE OF AMENDMENT 2008-06-02

Court Cases

Court Case Summary

Filing Date:
2015-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
STATE EMPLOYEES FEDERAL CREDIT
Party Role:
Plaintiff
Party Name:
S.G.F. PROPERTIES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
STATE EMPLOYEES FEDERAL CREDIT
Party Role:
Plaintiff
Party Name:
S.G.F. PROPERTIES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State