Name: | 3S TEAM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2010 (15 years ago) |
Entity Number: | 3972480 |
ZIP code: | 10005 |
County: | Essex |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-14 | 2012-03-16 | Address | 394693 WEST 4000 RD., SKIATOOK, OK, 74070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55001 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55002 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150128006668 | 2015-01-28 | BIENNIAL STATEMENT | 2014-07-01 |
120725006197 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
120316000068 | 2012-03-16 | CERTIFICATE OF CHANGE | 2012-03-16 |
100714000200 | 2010-07-14 | APPLICATION OF AUTHORITY | 2010-07-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State