Search icon

SCP 2009-C34-534 LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STreet, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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