Search icon

SITT 1826 LLC

Company Details

Name: SITT 1826 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jun 2004 (21 years ago)
Date of dissolution: 28 Aug 2019
Entity Number: 3066810
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-01 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-06-01 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-16 2005-06-01 Address 22 RIVER TERRACE SUITE 14D, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828000305 2019-08-28 ARTICLES OF DISSOLUTION 2019-08-28
SR-89670 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121005000081 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000223 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
080811002514 2008-08-11 BIENNIAL STATEMENT 2008-06-01
060807002214 2006-08-07 BIENNIAL STATEMENT 2006-06-01
050601000245 2005-06-01 CERTIFICATE OF CHANGE 2005-06-01
040616000427 2004-06-16 ARTICLES OF ORGANIZATION 2004-06-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State