Name: | SEYMOUR STEPHEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 1996 (28 years ago) |
Entity Number: | 2084381 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WILLIAM VALENTIA | DOS Process Agent | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-27 | 2010-11-17 | Address | 499 PARK AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-12-11 | 2004-12-27 | Address | 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-11-14 | 1996-12-11 | Address | 499 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101117002816 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081105002679 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
041227002555 | 2004-12-27 | BIENNIAL STATEMENT | 2004-11-01 |
971028000141 | 1997-10-28 | AFFIDAVIT OF PUBLICATION | 1997-10-28 |
971028000125 | 1997-10-28 | AFFIDAVIT OF PUBLICATION | 1997-10-28 |
961211000055 | 1996-12-11 | CERTIFICATE OF CHANGE | 1996-12-11 |
961114000278 | 1996-11-14 | ARTICLES OF ORGANIZATION | 1996-11-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State