Name: | SCP 2002E-47 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2002 (22 years ago) |
Entity Number: | 2838522 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2020-11-19 | Address | 100 BANK ST, STE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2002-11-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-25 | 2008-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060353 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36176 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081112002140 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061120002269 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
021125000357 | 2002-11-25 | APPLICATION OF AUTHORITY | 2002-11-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State