SCP 2002E-48 LLC

Name: | SCP 2002E-48 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2002 (23 years ago) |
Entity Number: | 2838124 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-15 | 2019-11-27 | Address | 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-08 | 2018-02-15 | Address | (Type of address: Service of Process) |
2008-04-04 | 2013-02-08 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-04 | 2012-10-12 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2004-12-21 | 2008-04-04 | Address | 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-115052 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180215000280 | 2018-02-15 | CERTIFICATE OF CHANGE | 2018-02-15 |
130208000999 | 2013-02-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-02-08 |
121012000605 | 2012-10-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-11-11 |
101220002923 | 2010-12-20 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State