SC DELANCEY LLC

Name: | SC DELANCEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681657 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SC DELANCEY LLC | DOS Process Agent | 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2024-06-18 | Address | 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2020-06-12 | 2023-07-31 | Address | 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-06-12 | 2020-06-12 | Address | 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-04-17 | 2014-06-12 | Address | 144-17 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2008-06-06 | 2013-04-17 | Address | 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002997 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
230731002159 | 2023-07-31 | BIENNIAL STATEMENT | 2022-06-01 |
200612060153 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180604007469 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160608006467 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State