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 |
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 |
---|---|---|---|
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 |
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