Search icon

SOFI-V MERRITT PARK MANAGER, L.L.C.

Company Details

Name: SOFI-V MERRITT PARK MANAGER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579450
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SOFI-V MERRITT PARK MANAGER, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-21 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-02 2008-11-21 Address 591 W PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2005-02-23 2008-01-02 Address 591 WEST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2000-12-01 2005-02-23 Address 591 WEST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202002522 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201215060310 2020-12-15 BIENNIAL STATEMENT 2020-12-01
SR-32359 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32358 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204007043 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141215006308 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121203006249 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101210002823 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081121000055 2008-11-21 CERTIFICATE OF CHANGE 2008-11-21
081117002585 2008-11-17 BIENNIAL STATEMENT 2008-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State