Search icon

SITT ACQUISITION I LLC

Company Details

Name: SITT ACQUISITION I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Nov 2007 (17 years ago)
Date of dissolution: 15 Sep 2016
Entity Number: 3589748
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-06 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-06 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160915000477 2016-09-15 ARTICLES OF DISSOLUTION 2016-09-15
121005000077 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000228 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
091202002462 2009-12-02 BIENNIAL STATEMENT 2009-11-01
080229000226 2008-02-29 CERTIFICATE OF PUBLICATION 2008-02-29
071106000341 2007-11-06 ARTICLES OF ORGANIZATION 2007-11-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State