SEMAK LLC

Name: | SEMAK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Mar 2009 (16 years ago) |
Entity Number: | 3782412 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2018-10-30 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2019-05-10 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-24 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-03-05 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-03-05 | 2011-05-24 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190510000542 | 2019-05-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-05-10 |
181030000758 | 2018-10-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-29 |
170320006061 | 2017-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
150304006211 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
150106000386 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State