Name: | LOOP SEVEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2006 (18 years ago) |
Entity Number: | 3405145 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 31 EAST 32ND STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LOOP SEVEN LLC | DOS Process Agent | 31 EAST 32ND STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2012-08-07 | Address | 49 WEST 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2006-08-25 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-08-25 | 2008-08-08 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060284 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-93206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180806007571 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160804006412 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140805006114 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120807006126 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100823002313 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080808003093 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
061205000833 | 2006-12-05 | CERTIFICATE OF AMENDMENT | 2006-12-05 |
060825000325 | 2006-08-25 | ARTICLES OF ORGANIZATION | 2006-08-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State