SDC REMAINDER LLC
Headquarter
Name: | SDC REMAINDER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2004 (21 years ago) |
Entity Number: | 3030393 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: TERRY HALLORAN, 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CITRINCOOPERMAN | DOS Process Agent | ATTN: TERRY HALLORAN, 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-19 | 2025-05-12 | Address | ATTN: TERRY HALLORAN, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-10-02 | 2014-06-19 | Address | ATTN: TERRY HALLORAN, 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-03-23 | 2013-10-02 | Address | ATT: JOHN MORRIS, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002987 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
201211060227 | 2020-12-11 | BIENNIAL STATEMENT | 2020-03-01 |
180306007310 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160804006869 | 2016-08-04 | BIENNIAL STATEMENT | 2016-03-01 |
141006002075 | 2014-10-06 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State