Search icon

SG CONSTELLATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
SG CONSTELLATION, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEAN BAPTISTE BRUGNON Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

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)

Filings

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