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