Name: | SJP TS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2006 (19 years ago) |
Entity Number: | 3392738 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033752 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220702001130 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
200702061493 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44410 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44409 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180713006314 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160715006298 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140703006174 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120724006028 | 2012-07-24 | BIENNIAL STATEMENT | 2012-07-01 |
100628002800 | 2010-06-28 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State