Name: | 2010-1 SFG VENTURE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2010 (15 years ago) |
Date of dissolution: | 12 Feb 2018 |
Entity Number: | 3960119 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O SQUARE MILE CAPITAL MGNT., 350 PARK AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIEL KASELL | DOS Process Agent | C/O SQUARE MILE CAPITAL MGNT., 350 PARK AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-30 | 2018-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-19 | 2018-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-10 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-06-10 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180212000151 | 2018-02-12 | SURRENDER OF AUTHORITY | 2018-02-12 |
120730000341 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
120619000049 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
101105000642 | 2010-11-05 | CERTIFICATE OF PUBLICATION | 2010-11-05 |
100610000291 | 2010-06-10 | APPLICATION OF AUTHORITY | 2010-06-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State