Search icon

SCP 2010-C35-524 LLC

Company Details

Name: SCP 2010-C35-524 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2010 (14 years ago)
Entity Number: 3986500
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-08-04 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-19 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000734 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220802001027 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200804060820 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-55254 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007101 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007013 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150528002029 2015-05-28 BIENNIAL STATEMENT 2014-08-01
101229000090 2010-12-29 CERTIFICATE OF PUBLICATION 2010-12-29
100819000199 2010-08-19 APPLICATION OF AUTHORITY 2010-08-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State