Search icon

SPRINGHILL SMC, LLC

Company Details

Name: SPRINGHILL SMC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932255
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-05 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-05 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-17 2018-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-12-17 2018-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2010-04-02 2012-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002903 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240405001510 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220402001765 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200406061261 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-54340 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54341 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403000018 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
160607006049 2016-06-07 BIENNIAL STATEMENT 2016-04-01
140408007357 2014-04-08 BIENNIAL STATEMENT 2014-04-01
121217000059 2012-12-17 CERTIFICATE OF CHANGE 2012-12-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State