Search icon

SRM NYCON, LLC

Company Details

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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207

History

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)

Filings

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