Name: | SG-2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2014 (10 years ago) |
Branch of: | SG-2, LLC, Illinois (Company Number LLC_00538582) |
Entity Number: | 4654723 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-22 | 2016-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001034649 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003000292 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201006060146 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-69152 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001006226 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006107 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
160406000509 | 2016-04-06 | CERTIFICATE OF CHANGE | 2016-04-06 |
141022000561 | 2014-10-22 | APPLICATION OF AUTHORITY | 2014-10-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State