Search icon

SEMA OP3 LLC

Company Details

Name: SEMA OP3 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2001 (23 years ago)
Date of dissolution: 10 Feb 2023
Entity Number: 2680201
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SEMA OP3 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-04 2023-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Registered Agent)
2001-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000199 2023-02-10 CERTIFICATE OF TERMINATION 2023-02-10
210902001119 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190904061711 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-34012 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34011 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007088 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007299 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006465 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110928002805 2011-09-28 BIENNIAL STATEMENT 2011-09-01
110224002265 2011-02-24 BIENNIAL STATEMENT 2009-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State