Name: | SCP 2008-C28-505 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2008 (17 years ago) |
Entity Number: | 3668768 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Address: | 407 n highland ave, nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SPI AGENT SOLUTIONS, INC. | DOS Process Agent | 407 n highland ave, nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
spi agent solutions, inc. | Agent | 407 n highland ave, nyack, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2024-05-14 | Address | 407 n highland ave, nyack, NY, 10960, USA (Type of address: Registered Agent) |
2023-11-28 | 2024-05-14 | Address | 407 n highland ave, nyack, NY, 10960, USA (Type of address: Service of Process) |
2023-09-27 | 2023-11-28 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2023-09-27 | 2023-11-28 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2019-02-13 | 2023-09-27 | Address | 274 SCHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514004218 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
231128002792 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
230927001374 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
220525001090 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200501060881 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State