Name: | SGD CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2011 (14 years ago) |
Entity Number: | 4125332 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
SGD CAPITAL, LLC | DOS Process Agent | 1251 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-02 | 2018-04-02 | Address | 850 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-02-27 | 2016-05-02 | Address | 65 EAST 55TH STREET 35TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-01 | 2014-02-27 | Address | 1140 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-08-02 | 2012-08-01 | Address | 210 EAST 68TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806060503 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180402006738 | 2018-04-02 | BIENNIAL STATEMENT | 2017-08-01 |
160502006026 | 2016-05-02 | BIENNIAL STATEMENT | 2015-08-01 |
140227002066 | 2014-02-27 | BIENNIAL STATEMENT | 2013-08-01 |
120801000757 | 2012-08-01 | CERTIFICATE OF CHANGE | 2012-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State