-
Home Page
›
-
Counties
›
-
Orange
›
-
10005
›
-
SERTEX OF NEW YORK
Company Details
Name: |
SERTEX OF NEW YORK |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Oct 2004 (20 years ago)
|
Entity Number: |
3118595 |
ZIP code: |
10005
|
County: |
Orange |
Place of Formation: |
Rhode Island |
Foreign Legal Name: |
SERTEX, LLC |
Fictitious Name: |
SERTEX OF NEW YORK |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2004-10-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-10-27
|
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-39963
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-39962
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
181003007335
|
2018-10-03
|
BIENNIAL STATEMENT
|
2018-10-01
|
161026006223
|
2016-10-26
|
BIENNIAL STATEMENT
|
2016-10-01
|
141006006242
|
2014-10-06
|
BIENNIAL STATEMENT
|
2014-10-01
|
130327006104
|
2013-03-27
|
BIENNIAL STATEMENT
|
2012-10-01
|
101101002771
|
2010-11-01
|
BIENNIAL STATEMENT
|
2010-10-01
|
081118002020
|
2008-11-18
|
BIENNIAL STATEMENT
|
2008-10-01
|
061017002301
|
2006-10-17
|
BIENNIAL STATEMENT
|
2006-10-01
|
041228000333
|
2004-12-28
|
AFFIDAVIT OF PUBLICATION
|
2004-12-28
|
041228000328
|
2004-12-28
|
AFFIDAVIT OF PUBLICATION
|
2004-12-28
|
041027000083
|
2004-10-27
|
APPLICATION OF AUTHORITY
|
2004-10-27
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State