Name: | S-NETWORK GLOBAL INDEXES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 01 Jan 2014 |
Entity Number: | 3316405 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-11 | 2008-03-19 | Address | 267 5TH AVE, SUITE #606, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-02-06 | 2008-02-11 | Address | 734 FRANKLIN AVENUE, SUITE 224, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131223000216 | 2013-12-23 | CERTIFICATE OF MERGER | 2014-01-01 |
120216002272 | 2012-02-16 | BIENNIAL STATEMENT | 2012-02-01 |
100126002970 | 2010-01-26 | BIENNIAL STATEMENT | 2010-02-01 |
080319000203 | 2008-03-19 | CERTIFICATE OF CHANGE | 2008-03-19 |
080211002420 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
070820000919 | 2007-08-20 | CERTIFICATE OF AMENDMENT | 2007-08-20 |
060206000512 | 2006-02-06 | ARTICLES OF ORGANIZATION | 2006-02-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State