Search icon

SIS, LLC

Company Details

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

DOS Process Agent

Name Role Address
SIS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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