Name: | SGG&N BUSINESS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2012 (12 years ago) |
Entity Number: | 4305019 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-22 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-30 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-30 | 2023-03-22 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-10-05 | 2020-07-30 | Address | 135 BEVERLY RD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000101 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
230322001719 | 2023-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-22 |
220930016663 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
200730000160 | 2020-07-30 | CERTIFICATE OF CHANGE | 2020-07-30 |
121005000880 | 2012-10-05 | ARTICLES OF ORGANIZATION | 2012-10-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State