Search icon

SEMINOLE EV HOLDINGS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SEMINOLE EV HOLDINGS, LLC, FLORIDA M09000002256 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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