Name: | SIO CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340342 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 FIFTH AVE, SUITE 910, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 FIFTH AVE, SUITE 910, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-18 | 2016-06-21 | Address | 535 FIFTH AVENUE, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-09-21 | 2014-08-18 | Address | 192 LEXINGTON AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-12 | 2009-09-21 | Address | 757 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-03-28 | 2006-05-12 | Address | 333 E. 30TH STREET, APT. 1K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621002022 | 2016-06-21 | BIENNIAL STATEMENT | 2016-03-01 |
140818000962 | 2014-08-18 | CERTIFICATE OF CHANGE | 2014-08-18 |
090921000455 | 2009-09-21 | CERTIFICATE OF CHANGE | 2009-09-21 |
060512000025 | 2006-05-12 | CERTIFICATE OF CHANGE | 2006-05-12 |
060328000477 | 2006-03-28 | APPLICATION OF AUTHORITY | 2006-03-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State