Name: | SRP2P LINK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2006 (19 years ago) |
Entity Number: | 3366137 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | P2P LINK, LLC |
Fictitious Name: | SRP2P LINK, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
P2P LINK, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-20 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-24 | 2017-05-04 | Name | PSP LINK, LLC |
2016-05-16 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-30 | 2017-04-24 | Name | STONERIVER P2P LINK, LLC |
2008-03-20 | 2016-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-20 | 2016-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-05-23 | 2008-03-20 | Address | C/O FISERV HEALTH, INC., 5500 WAYZATA BLVD. COLONNADE B, MINNEAPOLIS, MN, 55416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000109 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220518000329 | 2022-05-18 | BIENNIAL STATEMENT | 2022-05-01 |
200520060280 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43959 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007639 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170504000426 | 2017-05-04 | CERTIFICATE OF CORRECTION | 2017-05-04 |
170424000575 | 2017-04-24 | CERTIFICATE OF AMENDMENT | 2017-04-24 |
160516000861 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
160502006409 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140505006411 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State