Search icon

SGAG, INC.

Company Details

Name: SGAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1983 (42 years ago)
Date of dissolution: 06 Aug 2021
Entity Number: 826627
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 69 MURRAY AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J SGANGA Chief Executive Officer 69 MURRAY AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 MURRAY AVENUE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2011-04-29 2022-03-28 Address 69 MURRAY AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2011-04-29 2022-03-28 Address 69 MURRAY AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2007-03-27 2011-04-29 Address 104 FLORENCE AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
2007-03-27 2011-04-29 Address 104 FLORENCE AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2007-03-27 2011-04-29 Address 104 FLORENCE AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-06-06 2007-03-27 Address 19 HILL ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2005-06-06 2007-03-27 Address 19 HILL ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-06-06 2007-03-27 Address 19 HILL ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-04-28 2005-06-06 Address 538 STANLEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-04-28 2005-06-06 Address 538 STANLEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220328003196 2021-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-06
150326006071 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130924006309 2013-09-24 BIENNIAL STATEMENT 2013-03-01
110429002005 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090417002362 2009-04-17 BIENNIAL STATEMENT 2009-03-01
070327002925 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050606002672 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030402002211 2003-04-02 BIENNIAL STATEMENT 2003-03-01
010329002120 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990406002289 1999-04-06 BIENNIAL STATEMENT 1999-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State