Name: | SGAIF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2015 (10 years ago) |
Date of dissolution: | 11 Jul 2019 |
Entity Number: | 4725147 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SGAIF, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711000535 | 2019-07-11 | CERTIFICATE OF TERMINATION | 2019-07-11 |
190307060113 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70675 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70676 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170329006056 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
150615000402 | 2015-06-15 | CERTIFICATE OF PUBLICATION | 2015-06-15 |
150313000209 | 2015-03-13 | APPLICATION OF AUTHORITY | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State