Name: | SG CONSTELLATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2009 (16 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 3871830 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
SG CONSTELLATION, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE BRUGNON | Chief Executive Officer | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-08 | 2023-07-08 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-07-08 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-21 | 2019-10-01 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2011-10-05 | 2013-10-21 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2011-10-05 | 2013-10-21 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230708000641 | 2023-07-07 | CERTIFICATE OF TERMINATION | 2023-07-07 |
211020000967 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
191001061159 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-53287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53288 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006350 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151001006370 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131021006556 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111005002402 | 2011-10-05 | BIENNIAL STATEMENT | 2011-10-01 |
091030000756 | 2009-10-30 | CERTIFICATE OF CHANGE | 2009-10-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State