Name: | SCP 2003D-GL-39 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2003 (21 years ago) |
Entity Number: | 2971648 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-25 | 2016-10-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-12-13 | 2011-10-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-12-13 | 2016-10-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2003-10-31 | 2010-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-31 | 2010-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000539 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220131002818 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
191011060203 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
SR-38061 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38060 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181218006690 | 2018-12-18 | BIENNIAL STATEMENT | 2017-10-01 |
161003000409 | 2016-10-03 | CERTIFICATE OF CHANGE | 2016-10-03 |
151103007082 | 2015-11-03 | BIENNIAL STATEMENT | 2015-10-01 |
131114006461 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111025002824 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State