Search icon

S&G PROFESSIONAL MANAGEMENT INC.

Company Details

Name: S&G PROFESSIONAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2010 (15 years ago)
Entity Number: 4010914
ZIP code: 10002
County: Richmond
Place of Formation: New York
Address: 2 ALLEN ST UNIT 3C, NEW YORK, NY, United States, 10002
Principal Address: 25 DENOBLE LANE, STATEN ISLAND, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S&G PROFESSIONAL MANAGEMENT INC. DOS Process Agent 2 ALLEN ST UNIT 3C, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MICHAEL GUO Chief Executive Officer 25 DENOBLE LANE, STATEN ISLAND, NY, United States

History

Start date End date Type Value
2018-10-04 2020-10-02 Address 25 DENOBLE LANE, STATEN ISLAND, NY, USA (Type of address: Chief Executive Officer)
2016-10-05 2018-10-04 Address 25 DENOBLE LANE, STATEN ISLAND, NY, USA (Type of address: Principal Executive Office)
2016-10-05 2018-10-04 Address 25 DENOBLE LANE, STATEN ISLAND, NY, USA (Type of address: Chief Executive Officer)
2014-10-02 2016-10-05 Address 25 DENOBLE LANE, STATEN ISLAND, NY, USA (Type of address: Principal Executive Office)
2014-10-02 2016-10-05 Address 25 DENOBLE LANE, STATEN ISLAND, NY, USA (Type of address: Chief Executive Officer)
2012-10-26 2014-10-02 Address 25 DENOBLE LANE, STATEN ISLAND, NY, USA (Type of address: Chief Executive Officer)
2012-10-26 2014-10-02 Address 25 DENOBLE LANE, STATEN ISLAND, NY, USA (Type of address: Principal Executive Office)
2010-10-25 2016-10-05 Address 25 DENOBLE LANE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061373 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004007239 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005007433 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006756 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121026006073 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101025000212 2010-10-25 CERTIFICATE OF INCORPORATION 2010-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State