Name: | SCP 2009-C34-534 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2009 (15 years ago) |
Entity Number: | 3879318 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STreet, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STreet, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-11-01 | Address | 28 LIBERTY STreet, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-12 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-21 | 2023-09-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-01-21 | 2023-09-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2013-02-13 | 2021-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-13 | 2021-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-11-17 | 2013-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-17 | 2013-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038850 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230912002324 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
210121000454 | 2021-01-21 | CERTIFICATE OF CHANGE | 2021-01-21 |
191106060086 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
190716060146 | 2019-07-16 | BIENNIAL STATEMENT | 2017-11-01 |
131203006102 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
130213000013 | 2013-02-13 | CERTIFICATE OF CHANGE | 2013-02-13 |
111102002136 | 2011-11-02 | BIENNIAL STATEMENT | 2011-11-01 |
100202000164 | 2010-02-02 | CERTIFICATE OF PUBLICATION | 2010-02-02 |
091117000104 | 2009-11-17 | APPLICATION OF AUTHORITY | 2009-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State