Name: | SCP 2008-C28-504 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2008 (17 years ago) |
Entity Number: | 3668770 |
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. | Agent | 407 n highland ave, nyack, NY, 10960 |
Name | Role | Address |
---|---|---|
SPI AGENT SOLUTIONS, INC. | DOS Process Agent | 407 n highland ave, nyack, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-05-14 | Address | 407 n highland ave, nyack, NY, 10960, USA (Type of address: Registered Agent) |
2024-01-08 | 2024-05-14 | Address | 407 n highland ave, nyack, NY, 10960, USA (Type of address: Service of Process) |
2023-12-19 | 2024-01-08 | Address | 407 n highland ave, nyack, NY, 10960, USA (Type of address: Service of Process) |
2023-12-19 | 2024-01-08 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-11-28 | 2023-12-19 | Address | 407 n highland ave, nyack, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514004203 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
240108000737 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
231219003591 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231128002747 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
230927001735 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State