Search icon

SITT ACQUISITION LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
M06000002856
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State