Search icon

SCP 2004E-554 LLC

Company Details

Name: SCP 2004E-554 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132511
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-02 2013-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-02 2014-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005158 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221222003063 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201204060684 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-90229 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007501 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006678 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141203006619 2014-12-03 BIENNIAL STATEMENT 2014-12-01
131202000504 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
130110002240 2013-01-10 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State