Name: | THE SAPIR GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2007 (18 years ago) |
Entity Number: | 3528239 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 261 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 261 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-20 | 2011-10-27 | Address | 384 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-06-07 | 2010-05-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-07 | 2009-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002245 | 2011-10-27 | BIENNIAL STATEMENT | 2011-06-01 |
100512000803 | 2010-05-12 | CERTIFICATE OF CHANGE | 2010-05-12 |
090820002591 | 2009-08-20 | BIENNIAL STATEMENT | 2009-06-01 |
071026000697 | 2007-10-26 | CERTIFICATE OF PUBLICATION | 2007-10-26 |
070607001261 | 2007-06-07 | APPLICATION OF AUTHORITY | 2007-06-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State