Search icon

SGNY1 LLC

Company Details

Name: SGNY1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2015 (10 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 4750461
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-04-05 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-05 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-31 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-31 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-29 2019-07-31 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-04-29 2019-07-31 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003381 2024-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-08
230405000669 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210430060000 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190731000518 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
190419060343 2019-04-19 BIENNIAL STATEMENT 2019-04-01
190102060885 2019-01-02 BIENNIAL STATEMENT 2017-04-01
150429010163 2015-04-29 ARTICLES OF ORGANIZATION 2015-04-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State