Search icon

SG OPTION LOT THREE LLC

Company Details

Name: SG OPTION LOT THREE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2010 (15 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 3906944
ZIP code: 06830
County: Westchester
Place of Formation: Delaware
Address: one east putnam ave.,, 3rd floor, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
c/o grandview partners DOS Process Agent one east putnam ave.,, 3rd floor, GREENWICH, CT, United States, 06830

Agent

Name Role Address
Registered Agent Revoked Agent NY

History

Start date End date Type Value
2020-02-03 2023-09-08 Address 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process)
2018-02-01 2020-02-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-02-01 2018-02-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002442 2023-09-08 SURRENDER OF AUTHORITY 2023-09-08
220205000593 2022-02-05 BIENNIAL STATEMENT 2022-02-05
200203060849 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007371 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006723 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006279 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006022 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100526000024 2010-05-26 CERTIFICATE OF PUBLICATION 2010-05-26
100201000523 2010-02-01 APPLICATION OF AUTHORITY 2010-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State