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