Name: | SCP 2006-C23-544 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2006 (18 years ago) |
Entity Number: | 3423900 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-30 | 2015-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-13 | 2015-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-13 | 2014-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003659 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221021001544 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201005061629 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-93460 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93459 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181003006833 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003007493 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150115000598 | 2015-01-15 | CERTIFICATE OF CHANGE | 2015-01-15 |
141230006408 | 2014-12-30 | BIENNIAL STATEMENT | 2014-10-01 |
121023006311 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State