Name: | SEMINOLE EV HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2008 (17 years ago) |
Entity Number: | 3674454 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SEMINOLE EV HOLDINGS, LLC, FLORIDA | M09000002256 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040870 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220706001561 | 2022-07-06 | BIENNIAL STATEMENT | 2022-05-01 |
200518060181 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
SR-49892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49893 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007040 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
180202006225 | 2018-02-02 | BIENNIAL STATEMENT | 2016-05-01 |
140807006806 | 2014-08-07 | BIENNIAL STATEMENT | 2014-05-01 |
120514006252 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
081212000554 | 2008-12-12 | CERTIFICATE OF AMENDMENT | 2008-12-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State