Search icon

S.G.F. PROPERTIES, LLC

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 (17 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
080226000433 2008-02-26 CERTIFICATE OF PUBLICATION 2008-02-26
071218000725 2007-12-18 ARTICLES OF ORGANIZATION 2007-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500546 Bankruptcy Appeals Rule 28 USC 158 2015-05-01 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-01
Termination Date 2016-02-03
Section 0158
Status Terminated

Parties

Name STATE EMPLOYEES FEDERAL CREDIT
Role Plaintiff
Name S.G.F. PROPERTIES, LLC
Role Defendant
1500418 Bankruptcy Appeals Rule 28 USC 158 2015-04-08 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-08
Termination Date 2016-02-03
Section 0158
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State