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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SANFORD SCOTT & COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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