Search icon

SDSDR111 LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SDSDR111 LLC DOS Process Agent 28 LIBERTY ST., 28 Liberty Street, NEW YORK, NY, United States, 10005

History

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)

Filings

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