Search icon

SGN ENTERPRISES, LLC

Company Details

Name: SGN ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2008 (17 years ago)
Entity Number: 3703679
ZIP code: 10005
County: New York
Place of Formation: New York
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-17 2014-11-26 Address 555 HUTCHINSON RIVER PKWY, BRONX, NY, 10465, USA (Type of address: Service of Process)
2010-06-09 2014-11-26 Address (Type of address: Registered Agent)
2008-08-01 2010-06-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-01 2010-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220606001289 2022-06-06 BIENNIAL STATEMENT 2020-08-01
SR-50442 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141210000729 2014-12-10 CERTIFICATE OF AMENDMENT 2014-12-10
141126000451 2014-11-26 CERTIFICATE OF CHANGE 2014-11-26
140807007207 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120808006479 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100817003043 2010-08-17 BIENNIAL STATEMENT 2010-08-01
100609000027 2010-06-09 CERTIFICATE OF CHANGE 2010-06-09
081002000290 2008-10-02 CERTIFICATE OF PUBLICATION 2008-10-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State