Name: | SYCAMORE COURT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 1997 (27 years ago) |
Entity Number: | 2200642 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 501 WEST 23RD ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SMITH & THOMPSON ARCHITECTS | DOS Process Agent | 501 WEST 23RD ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-26 | 2011-11-16 | Address | 501 WT 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-24 | 2007-10-26 | Address | 501 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-19 | 2005-10-24 | Address | 542 CATHEDRAL PARKWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171102006548 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
170410006080 | 2017-04-10 | BIENNIAL STATEMENT | 2015-11-01 |
131112007295 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111116003117 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
071026002959 | 2007-10-26 | BIENNIAL STATEMENT | 2007-11-01 |
051024002090 | 2005-10-24 | BIENNIAL STATEMENT | 2005-11-01 |
031028002292 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011106002229 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991116002211 | 1999-11-16 | BIENNIAL STATEMENT | 1999-11-01 |
980716000553 | 1998-07-16 | AFFIDAVIT OF PUBLICATION | 1998-07-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State