Search icon

SG-2, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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