Search icon

SITT 2 HERALD LLC

Company Details

Name: SITT 2 HERALD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2007 (18 years ago)
Date of dissolution: 12 Dec 2019
Entity Number: 3496048
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O STATUS CAPITAL LLC DOS Process Agent 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-28 2012-07-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-28 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212000717 2019-12-12 SURRENDER OF AUTHORITY 2019-12-12
SR-94459 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94458 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130410002384 2013-04-10 BIENNIAL STATEMENT 2013-03-01
121030000906 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120718001006 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
110412002296 2011-04-12 BIENNIAL STATEMENT 2011-03-01
070809000220 2007-08-09 CERTIFICATE OF PUBLICATION 2007-08-09
070328000515 2007-03-28 APPLICATION OF AUTHORITY 2007-03-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State