Search icon

SCP 2003D-GL-39 LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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