Name: | SLB SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2001 (23 years ago) |
Entity Number: | 2674686 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | BEHAN LING & RUTA, 475 PARK AVE SOUTH 31ST FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MR MICHAEL ROMEO | DOS Process Agent | BEHAN LING & RUTA, 475 PARK AVE SOUTH 31ST FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-21 | 2005-07-21 | Address | BEHAN LING & RUTA, 358 5TH AVE 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-11-13 | 2003-11-21 | Address | BEHAN, LING & RUTA, 358 5TH AVE 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-24 | 2003-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-24 | 2003-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815002385 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110809003207 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090811002638 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070813002240 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
050721002213 | 2005-07-21 | BIENNIAL STATEMENT | 2005-08-01 |
031121000824 | 2003-11-21 | CERTIFICATE OF CHANGE | 2003-11-21 |
031113002400 | 2003-11-13 | BIENNIAL STATEMENT | 2003-08-01 |
010824000624 | 2001-08-24 | APPLICATION OF AUTHORITY | 2001-08-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State