Name: | SIS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996670 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SIS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-12 | 2009-11-06 | Address | 3950 SHOCKLEFORD RD, STE 195, DULUTH, GA, 30096, USA (Type of address: Service of Process) |
2004-01-07 | 2008-02-12 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001885 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104002881 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102061759 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38447 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38446 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102007894 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170519006058 | 2017-05-19 | BIENNIAL STATEMENT | 2016-01-01 |
120217002111 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
100317002083 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
091106000160 | 2009-11-06 | CERTIFICATE OF CHANGE | 2009-11-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State