Name: | SITT ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 2003 (22 years ago) |
Date of dissolution: | 07 Jun 2017 |
Entity Number: | 2859481 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SITT ACQUISITION LLC, FLORIDA | M06000002856 | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-01 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-06-01 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-22 | 2005-06-01 | Address | 22 RIVER TERRACE, STE. 14D, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88417 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170607000332 | 2017-06-07 | ARTICLES OF DISSOLUTION | 2017-06-07 |
121005000075 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120730000224 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
050601000242 | 2005-06-01 | CERTIFICATE OF CHANGE | 2005-06-01 |
050208002124 | 2005-02-08 | BIENNIAL STATEMENT | 2005-01-01 |
030625000583 | 2003-06-25 | AFFIDAVIT OF PUBLICATION | 2003-06-25 |
030625000582 | 2003-06-25 | AFFIDAVIT OF PUBLICATION | 2003-06-25 |
030122000112 | 2003-01-22 | ARTICLES OF ORGANIZATION | 2003-01-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State