Search icon

SECOND SIBLING LLC

Company Details

Name: SECOND SIBLING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jan 2008 (17 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 3614182
ZIP code: 02142
County: New York
Place of Formation: Delaware
Address: 83 CAMBRIDGE PKWY, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
C/O GLORIA LIEBERMAN DOS Process Agent 83 CAMBRIDGE PKWY, CAMBRIDGE, MA, United States, 02142

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-29 2025-01-13 Address 27 UNION SQ WEST SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-01-06 2024-01-29 Address 27 UNION SQ WESTSUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-01-20 2020-01-06 Address ATTN: STEVEN I HOLM, ESQ., 950 THIRD AVENUE, SUITE 3101, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-08 2010-01-20 Address ATT: STEPHEN I. HOLM, ESQ., 950 THIRD AVENUE, SUITE 3101, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001958 2025-01-10 SURRENDER OF AUTHORITY 2025-01-10
240129004009 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220214003339 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200106061811 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102006151 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006402 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140113006063 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120126002855 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100120002224 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080611000526 2008-06-11 CERTIFICATE OF PUBLICATION 2008-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State