Name: | STEWART SK NF LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 03 Aug 2022 |
Entity Number: | 3320445 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 great neck road, suite 408, attn: legal department, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 111 great neck road, suite 408, attn: legal department, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-16 | 2018-05-22 | Address | 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-02-14 | 2010-03-16 | Address | ATTN: SAUL KATZ, SUITE 408, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214000817 | 2022-08-03 | SURRENDER OF AUTHORITY | 2022-08-03 |
220301001732 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200203063213 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43319 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522000208 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
180208006174 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
170418006068 | 2017-04-18 | BIENNIAL STATEMENT | 2016-02-01 |
140429002447 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120413002918 | 2012-04-13 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State