Search icon

SG BUILDERS LLC

Company Details

Name: SG BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870941
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-12-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-22 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-22 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-25 2021-12-22 Address 4903 11 AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-12-30 2018-04-25 Address PO BOX 19102, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000051 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220930002230 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019444 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211222001123 2021-12-22 BIENNIAL STATEMENT 2021-12-22
211222000313 2021-12-21 CERTIFICATE OF CHANGE BY ENTITY 2021-12-21
180425006169 2018-04-25 BIENNIAL STATEMENT 2017-12-01
160325000086 2016-03-25 CERTIFICATE OF PUBLICATION 2016-03-25
151230010160 2015-12-30 ARTICLES OF ORGANIZATION 2015-12-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State