Name: | SRM NYCON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2008 (16 years ago) |
Entity Number: | 3705986 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | SRM NYCON, LLC |
Address: | 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-23 | 2023-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-23 | 2023-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-07 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-09-10 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-09-10 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-08-09 | 2018-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-09 | 2018-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-24 | 2023-02-07 | Name | USC-NYCON, LLC |
2008-08-07 | 2016-08-09 | Address | 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003090 | 2023-02-06 | CERTIFICATE OF AMENDMENT | 2023-02-06 |
220908000678 | 2022-09-08 | BIENNIAL STATEMENT | 2022-08-01 |
220423000065 | 2022-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-22 |
210607000041 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
200903061508 | 2020-09-03 | BIENNIAL STATEMENT | 2020-08-01 |
180910000848 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
180807006455 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160810006085 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
160809000233 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
160624000546 | 2016-06-24 | CERTIFICATE OF AMENDMENT | 2016-06-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State