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 |
Name | Role | Address |
---|---|---|
C/O GLORIA LIEBERMAN | DOS Process Agent | 83 CAMBRIDGE PKWY, CAMBRIDGE, MA, United States, 02142 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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