Name: | SITT FAMILY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2005 (20 years ago) |
Entity Number: | 3187060 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-18 | 2023-04-03 | Address | PO BOX 2300, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2005-04-05 | 2012-05-25 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-05 | 2007-09-18 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001105 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220628002661 | 2022-06-28 | BIENNIAL STATEMENT | 2021-04-01 |
SR-90756 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130501002220 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
120525000875 | 2012-05-25 | CERTIFICATE OF CHANGE | 2012-05-25 |
110426002678 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
070918002724 | 2007-09-18 | BIENNIAL STATEMENT | 2007-04-01 |
050405000826 | 2005-04-05 | APPLICATION OF AUTHORITY | 2005-04-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State