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