Name: | SG ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2016 (9 years ago) |
Entity Number: | 4920751 |
ZIP code: | 14202 |
County: | Niagara |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2025-04-14 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
2018-11-09 | 2025-04-14 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-03-29 | 2018-11-09 | Address | 46 PINE STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2016-03-29 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003144 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
181109000408 | 2018-11-09 | CERTIFICATE OF CHANGE | 2018-11-09 |
160329000467 | 2016-03-29 | CERTIFICATE OF INCORPORATION | 2016-03-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State