Search icon

SAPIR SDS HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
SAPIR SDS HOLDINGS LLC DOS Process Agent 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

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)

Filings

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