Search icon

SITE59.COM, LLC

Company Details

Name: SITE59.COM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 2002 (23 years ago)
Date of dissolution: 17 Dec 2015
Entity Number: 2758320
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-17 2015-12-22 Address ATTN: LEGAL DEPT., 3150 SABRE DRIVE, SOUTHLAKE, TX, 76092, USA (Type of address: Service of Process)
2005-05-04 2015-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-04 2015-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-04-24 2005-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-24 2005-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-35186 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35185 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151222000361 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22
151217000718 2015-12-17 SURRENDER OF AUTHORITY 2015-12-17
140404006148 2014-04-04 BIENNIAL STATEMENT 2014-04-01
120427002704 2012-04-27 BIENNIAL STATEMENT 2012-04-01
100409002919 2010-04-09 BIENNIAL STATEMENT 2010-04-01
080328002378 2008-03-28 BIENNIAL STATEMENT 2008-04-01
060824000313 2006-08-24 CERTIFICATE OF PUBLICATION 2006-08-24
060406002350 2006-04-06 BIENNIAL STATEMENT 2006-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State