Name: | PRESIDENT SAI, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2007 (18 years ago) |
Entity Number: | 3510156 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | New York |
Address: | 277 DURHAM AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
TRU BY HILTON BROOKLYN | DOS Process Agent | 277 DURHAM AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2025-04-03 | Address | 277 DURHAM AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
2016-03-22 | 2024-02-27 | Address | 277 DURHAM AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
2007-04-30 | 2016-03-22 | Address | 39 COURT STREET, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002717 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240227003957 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
210405060905 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190403060368 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
180103006767 | 2018-01-03 | BIENNIAL STATEMENT | 2017-04-01 |
160322002003 | 2016-03-22 | BIENNIAL STATEMENT | 2015-04-01 |
070430000858 | 2007-04-30 | ARTICLES OF ORGANIZATION | 2007-04-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State