Name: | SABRA DIPPING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2008 (17 years ago) |
Entity Number: | 3616831 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SABRA DIPPING COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-02-28 | 2020-01-02 | Address | 777 WHITESTONE AVENUE, 3RD FLOOR, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2010-08-18 | 2012-02-28 | Address | 24-20 49TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2008-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-14 | 2010-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001112 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103000544 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060755 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49003 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008261 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006358 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006331 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120228002340 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100818002980 | 2010-08-18 | BIENNIAL STATEMENT | 2010-01-01 |
080114000056 | 2008-01-14 | APPLICATION OF AUTHORITY | 2008-01-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State