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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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