Search icon

SDG 1, LLC

Company Details

Entity Name: SDG 1, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 28 May 1999
Business ALEI: 0622271
Annual report due: 31 Mar 2021
Business address: 41 CROSSROADS PLAZA # 102, WEST HARTFORD, CT, 06117, United States
Mailing address: 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: willode@yahoo.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
PETER L. STICH Officer 41 CROSSROADS PLAZA #102, WEST HARTFORD, CT, 06117, United States 41 CROSSROADS PLZ #102, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012477411 2023-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011953920 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006992568 2020-09-28 - Annual Report Annual Report 2019
0006992572 2020-09-28 - Annual Report Annual Report 2020
0006964308 2020-08-20 2020-08-20 Change of Email Address Business Email Address Change -
0006175603 2018-05-03 - Annual Report Annual Report 2018
0006155054 2018-04-06 2018-04-06 Change of Email Address Business Email Address Change -
0005848346 2017-05-22 - Annual Report Annual Report 2017
0005585322 2016-05-20 2016-05-20 Change of Agent Agent Change -
0005553751 2016-04-30 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website