Name: | SAPIR SDS HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359307 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SAPIR SDS HOLDINGS LLC | DOS Process Agent | 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-05 | 2024-05-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2013-01-10 | 2024-05-01 | Address | 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-06-07 | 2013-01-10 | Address | 260 MADISON AVE / SUITE 202, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-12 | 2013-02-05 | Address | (Type of address: Registered Agent) |
2010-05-12 | 2010-06-07 | Address | 384 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-09 | 2010-05-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-09 | 2010-05-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040641 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220502001511 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
201102062964 | 2020-11-02 | BIENNIAL STATEMENT | 2020-05-01 |
160602006817 | 2016-06-02 | BIENNIAL STATEMENT | 2016-05-01 |
130205000125 | 2013-02-05 | CERTIFICATE OF CHANGE | 2013-02-05 |
130110006543 | 2013-01-10 | BIENNIAL STATEMENT | 2012-05-01 |
100607002298 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
100512000808 | 2010-05-12 | CERTIFICATE OF CHANGE | 2010-05-12 |
080820002161 | 2008-08-20 | BIENNIAL STATEMENT | 2008-05-01 |
070103000622 | 2007-01-03 | CERTIFICATE OF PUBLICATION | 2007-01-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State