Name: | SCOA REAL ESTATE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2008 (17 years ago) |
Entity Number: | 3706192 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2023-03-29 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-29 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-07 | 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 |
---|---|---|---|
240802000964 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230329001019 | 2023-03-28 | CERTIFICATE OF AMENDMENT | 2023-03-28 |
221219000215 | 2022-12-19 | BIENNIAL STATEMENT | 2022-08-01 |
200804061325 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50491 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50492 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180821006300 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
160804006332 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140814006337 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
130109006528 | 2013-01-09 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State