Name: | SIRE JANE STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2007 (17 years ago) |
Entity Number: | 3583523 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | Goldfarb & Fleece, 560 Lexington Ave, 6th Fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT ZIMMERMAN | DOS Process Agent | Goldfarb & Fleece, 560 Lexington Ave, 6th Fl, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-22 | 2023-10-02 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-10-22 | 2010-04-22 | Address | ATTN: M. JAMES SPITZER, JR,ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002628 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221212001953 | 2022-12-12 | BIENNIAL STATEMENT | 2021-10-01 |
131022002206 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111027002376 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
100422000068 | 2010-04-22 | CERTIFICATE OF CHANGE | 2010-04-22 |
091124002602 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
080201000663 | 2008-02-01 | CERTIFICATE OF PUBLICATION | 2008-02-01 |
071022000869 | 2007-10-22 | ARTICLES OF ORGANIZATION | 2007-10-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State