Search icon

SOC NEW YORK LLC

Company Details

Name: SOC NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535760
ZIP code: 10005
County: Suffolk
Place of Formation: Virginia
Foreign Legal Name: SOC LLC
Fictitious Name: SOC NEW YORK LLC
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
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-25 2008-02-15 Name ATLANTIC GOVERNMENT SERVICES, L.L.C.
2007-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006048 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221223000324 2022-12-23 BIENNIAL STATEMENT 2021-06-01
190603061772 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-47396 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47395 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170602007022 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150624006043 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130611006787 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110628002012 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090617002185 2009-06-17 BIENNIAL STATEMENT 2009-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State