Search icon

SANFORD SCOTT & COMPANY, LLC

Company Details

Name: SANFORD SCOTT & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2730892
ZIP code: 10005
County: New York
Place of Formation: New York
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
SANFORD SCOTT & COMPANY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-24 2018-02-14 Address 7600 JERICHO TPKE, STE 302, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2006-03-09 2014-03-24 Address 7600 JERICHO TURNPIKE, STE 302, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2004-02-18 2006-03-09 Address 345 EAST 64TH STREET, 7B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-02-13 2004-02-18 Address 60 EAST 8TH STREET, SUITE 19L, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042768 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202003087 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203061914 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-34794 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180214000637 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
180201006950 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170721006061 2017-07-21 BIENNIAL STATEMENT 2016-02-01
140324002274 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120316002122 2012-03-16 BIENNIAL STATEMENT 2012-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State