Search icon

SCP 2006-C23-544 LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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