Name: | SDSDR111 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3380733 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SDSDR111 LLC | DOS Process Agent | 28 LIBERTY ST., 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-20 | 2018-06-01 | Address | 260 MADISON AVENUE, 2ND FLOOR / STE 202, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-26 | 2010-07-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-26 | 2012-05-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001300 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220624002184 | 2022-06-24 | BIENNIAL STATEMENT | 2022-06-01 |
SR-92823 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92822 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601006207 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160721002040 | 2016-07-21 | BIENNIAL STATEMENT | 2016-06-01 |
120524000490 | 2012-05-24 | CERTIFICATE OF CHANGE | 2012-05-24 |
100720002941 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
080529002241 | 2008-05-29 | BIENNIAL STATEMENT | 2008-06-01 |
060927000237 | 2006-09-27 | CERTIFICATE OF PUBLICATION | 2006-09-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State