Name: | S&C INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 1998 (27 years ago) |
Entity Number: | 2222745 |
ZIP code: | 30523 |
County: | New York |
Place of Formation: | Delaware |
Address: | 715 Ridge Road, Clarkesville, GA, United States, 30523 |
Name | Role | Address |
---|---|---|
ELAINE SCIALO | DOS Process Agent | 715 Ridge Road, Clarkesville, GA, United States, 30523 |
Name | Role | Address |
---|---|---|
PETER D. COOPER | Agent | 121 WEST 131ST ST., NY, NY, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-22 | 2024-01-03 | Address | 121 WEST 131ST ST., NY, NY, 10027, USA (Type of address: Registered Agent) |
2018-02-22 | 2024-01-03 | Address | 121 WEST 131ST STREET, NY, NY, 10027, USA (Type of address: Service of Process) |
2018-01-05 | 2018-02-22 | Address | C/O SCIALO, 121 WEST 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2003-12-30 | 2018-01-05 | Address | 9 WACCABUC RIVER LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2000-01-19 | 2003-12-30 | Address | 304 W 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000612 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220306000040 | 2022-03-06 | BIENNIAL STATEMENT | 2022-01-01 |
200115060016 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180222000548 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
180105006005 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State