Search icon

SI BELLE, LLC

Company Details

Name: SI BELLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434225
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-30 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-30 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-07 2010-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003003 2024-11-14 BIENNIAL STATEMENT 2024-11-14
231030018310 2023-10-30 BIENNIAL STATEMENT 2022-11-01
SR-45148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141202006092 2014-12-02 BIENNIAL STATEMENT 2014-11-01
130103006274 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101117002810 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081209002075 2008-12-09 BIENNIAL STATEMENT 2008-11-01
070202000701 2007-02-02 CERTIFICATE OF PUBLICATION 2007-02-02
061107000609 2006-11-07 ARTICLES OF ORGANIZATION 2006-11-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State