Name: | SCOTFORD URBAN RENOVATION MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2010 (15 years ago) |
Entity Number: | 3901741 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 25 N MOORE STREET, APT. 4B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEPHEN L SCOTFORD | DOS Process Agent | 25 N MOORE STREET, APT. 4B, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-26 | 2020-01-17 | Address | 56 WARREN ST, APT 5W, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-01-20 | 2012-01-26 | Address | 56 WARRENS T APT 5W, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117060397 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
180110006166 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160108006319 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
140130006134 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120126002627 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100506000799 | 2010-05-06 | CERTIFICATE OF PUBLICATION | 2010-05-06 |
100120000259 | 2010-01-20 | ARTICLES OF ORGANIZATION | 2010-01-20 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State