Search icon

SNYT LLC

Company Details

Name: SNYT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344190
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, SUITE 1500, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, SUITE 1500, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-04-15 2024-08-13 Address 80 STATE STREET, SUITE 1500, ALBANY, MD, 12207, 2543, USA (Type of address: Service of Process)
2006-06-08 2014-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-06-08 2024-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-05 2006-06-08 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-05 2006-06-08 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003687 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220207002754 2022-02-07 BIENNIAL STATEMENT 2022-02-07
190911060332 2019-09-11 BIENNIAL STATEMENT 2018-04-01
160401007261 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006454 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120521002864 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100615002702 2010-06-15 BIENNIAL STATEMENT 2010-04-01
090429002892 2009-04-29 BIENNIAL STATEMENT 2008-04-01
070411000113 2007-04-11 CERTIFICATE OF PUBLICATION 2007-04-11
060615000738 2006-06-15 CERTIFICATE OF AMENDMENT 2006-06-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State