Search icon

SKYWATER-MASSENA, LLC

Company Details

Name: SKYWATER-MASSENA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865681
ZIP code: 10005
County: St. Lawrence
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SKYWATER-MASSENA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-10-01 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003817 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001003967 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061157 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-53180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171024006224 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151026006021 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131025006301 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111101002451 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091223000604 2009-12-23 CERTIFICATE OF PUBLICATION 2009-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State