Search icon

SCREEN SPE USA, LLC

Company Details

Name: SCREEN SPE USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3707956
ZIP code: 10005
County: Dutchess
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
2022-10-24 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-24 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-06 2015-05-20 Name DNS ELECTRONICS, LLC
2008-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-06 2008-08-06 Name DNS ELECTRONICS, LLC

Filings

Filing Number Date Filed Type Effective Date
240809001786 2024-08-09 BIENNIAL STATEMENT 2024-08-09
221024002751 2022-10-24 CERTIFICATE OF AMENDMENT 2022-10-24
220826001631 2022-08-26 BIENNIAL STATEMENT 2022-08-01
200811060559 2020-08-11 BIENNIAL STATEMENT 2020-08-01
SR-50519 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50518 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801008075 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160819006168 2016-08-19 BIENNIAL STATEMENT 2016-08-01
150520000443 2015-05-20 CERTIFICATE OF AMENDMENT 2015-05-20
140821006391 2014-08-21 BIENNIAL STATEMENT 2014-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State