Search icon

SZR NEW CITY SENIOR LIVING, LLC

Company Details

Name: SZR NEW CITY SENIOR LIVING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2004 (20 years ago)
Entity Number: 3125027
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-11-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-11-21 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-12 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-12 2014-11-21 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004769 2024-11-27 BIENNIAL STATEMENT 2024-11-27
221116002189 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201110060603 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-40044 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40043 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181106006311 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161109006023 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141121006410 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121130006221 2012-11-30 BIENNIAL STATEMENT 2012-11-01
110421000970 2011-04-21 CERTIFICATE OF AMENDMENT 2011-04-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State