Search icon

SGBLOCKSDT LLC

Company Details

Name: SGBLOCKSDT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2012 (12 years ago)
Entity Number: 4289317
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-10 2024-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-10 2024-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-22 2023-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-22 2023-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-29 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-08-29 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828003298 2024-08-28 BIENNIAL STATEMENT 2024-08-28
231010003300 2023-10-10 BIENNIAL STATEMENT 2022-08-01
220622002990 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220511002393 2022-05-11 BIENNIAL STATEMENT 2020-08-01
210617060445 2021-06-17 BIENNIAL STATEMENT 2018-08-01
SR-103566 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103565 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120829000099 2012-08-29 APPLICATION OF AUTHORITY 2012-08-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State