Entity Number 3498997
Status Inactive
NameSGAIF, INC.
CountyNew York
Date of registration 04 Apr 2007 (17 years ago) 04 Apr 2007
Date of dissolution 20 Feb 2015 20 Feb 2015
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address ZIP code
Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Address ZIP code 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
FRANCOIS BARTHELEMY
Chief Executive Officer
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
2009-04-10
2013-04-15
Address
1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-04-10
2013-04-15
Address
1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-04-04
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-04
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
SR-46538
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-46537
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
150220000015
2015-02-20
CERTIFICATE OF TERMINATION
2015-02-20
130415006509
2013-04-15
BIENNIAL STATEMENT
2013-04-01
120316000386
2012-03-16
ERRONEOUS ENTRY
2012-03-16
DP-2050980
2011-07-27
ANNULMENT OF AUTHORITY
2011-07-27
110412002592
2011-04-12
BIENNIAL STATEMENT
2011-04-01
090410002776
2009-04-10
BIENNIAL STATEMENT
2009-04-01
070404000099
2007-04-04
APPLICATION OF AUTHORITY
2007-04-04
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts