-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
SCP 2003D-64 LLC
Company Details
Name: |
SCP 2003D-64 LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Nov 2003 (21 years ago)
|
Entity Number: |
2976970 |
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 |
2003-11-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-11-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-38133
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-38132
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
131230002308
|
2013-12-30
|
BIENNIAL STATEMENT
|
2013-11-01
|
111214002527
|
2011-12-14
|
BIENNIAL STATEMENT
|
2011-11-01
|
071210002021
|
2007-12-10
|
BIENNIAL STATEMENT
|
2007-11-01
|
051114002371
|
2005-11-14
|
BIENNIAL STATEMENT
|
2005-11-01
|
040223001386
|
2004-02-23
|
AFFIDAVIT OF PUBLICATION
|
2004-02-23
|
040223001385
|
2004-02-23
|
AFFIDAVIT OF PUBLICATION
|
2004-02-23
|
031113000680
|
2003-11-13
|
APPLICATION OF AUTHORITY
|
2003-11-13
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State