Entity Name: | SGS INSPECTION & CERTIFICATION BUREAU INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 1994 (31 years ago) |
Date of dissolution: | 11 Mar 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2002 (23 years ago) |
Document Number: | F94000004376 |
FEI/EIN Number |
223313272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 BROADWAY, NEW YORK, NY, 10004, US |
Mail Address: | 42 BROADWAY, NEW YORK, NY, 10004, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
YIP BERNARD | President | 42 BROADWAY, NEW YORK, NY, 10004 |
YIP BERNARD | Director | 42 BROADWAY, NEW YORK, NY, 10004 |
ENDER PETER | Treasurer | 42 BROADWAY, NEW YORK, NY |
BRIDWELL R.K. | Secretary | 291 FAIRFIELD AVE, FAIRFIELD, NJ, 07004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-03 | 42 BROADWAY, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2000-08-03 | 42 BROADWAY, NEW YORK, NY 10004 | - |
NAME CHANGE AMENDMENT | 2000-03-21 | SGS INSPECTION & CERTIFICATION BUREAU INC. | - |
Name | Date |
---|---|
Withdrawal | 2002-03-11 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-08-03 |
Name Change | 2000-03-21 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State