Entity Name: | SG MORTGAGE FINANCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | F23000007046 |
FEI/EIN Number | N/A |
Address: | 245 Park Avenue, New York, NY 10167 |
Mail Address: | 245 Park Avenue, New York, NY 10167 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ruffino, Chris | Treasurer | 245 Park Avenue, New York, NY 10167 |
Name | Role | Address |
---|---|---|
Shapiro, Robert | Vice President | 245 Park Avenue, New York, NY 10167 |
Accardi, Paul | Vice President | 245 Park Avenue, New York, NY 10167 |
Name | Role | Address |
---|---|---|
Olegario, Jay | Assistant Secretary | 245 Park Avenue, New York, NY 10167 |
Chang, Kaity | Assistant Secretary | 245 Park Avenue, New York, NY 10167 |
Name | Role | Address |
---|---|---|
Kenel-Pierre, Noelle | Secretary | 245 Park Avenue, New York, NY 10167 |
Name | Role | Address |
---|---|---|
ROBINSON & POWELL, INC. | Director | No data |
Despoux, Jean-Francois | Director | 245 Park Avenue, New York, NY 10167 |
Name | Role | Address |
---|---|---|
Bush, Brendan | President | 245 Park Avenue, New York, NY 10167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 245 Park Avenue, New York, NY 10167 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 245 Park Avenue, New York, NY 10167 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
Foreign Profit | 2023-12-21 |
Date of last update: 08 Jan 2025
Sources: Florida Department of State