-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
SI MARKOWITZ LLC
Company Details
Name: |
SI MARKOWITZ LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Jun 2006 (19 years ago)
|
Entity Number: |
3370041 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
New York |
Address: |
302a west 12th st #189, NEW YORK, NY, United States, 10014 |
DOS Process Agent
Name |
Role |
Address |
the llc
|
DOS Process Agent
|
302a west 12th st #189, NEW YORK, NY, United States, 10014
|
History
Start date |
End date |
Type |
Value |
2008-06-24
|
2022-09-22
|
Address
|
80 8TH AVE, # 1402, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-06-01
|
2008-06-24
|
Address
|
345 W 4TH STREET #10, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220922000194
|
2022-01-19
|
CERTIFICATE OF CHANGE BY ENTITY
|
2022-01-19
|
200604060517
|
2020-06-04
|
BIENNIAL STATEMENT
|
2020-06-01
|
180705006567
|
2018-07-05
|
BIENNIAL STATEMENT
|
2018-06-01
|
160610006377
|
2016-06-10
|
BIENNIAL STATEMENT
|
2016-06-01
|
140616006737
|
2014-06-16
|
BIENNIAL STATEMENT
|
2014-06-01
|
120813002275
|
2012-08-13
|
BIENNIAL STATEMENT
|
2012-06-01
|
100625002832
|
2010-06-25
|
BIENNIAL STATEMENT
|
2010-06-01
|
080624002225
|
2008-06-24
|
BIENNIAL STATEMENT
|
2008-06-01
|
060601000416
|
2006-06-01
|
ARTICLES OF ORGANIZATION
|
2006-06-01
|
Date of last update: 21 Feb 2025
Sources:
New York Secretary of State