Search icon

SHERIFF LUCY LLC

Company Details

Name: SHERIFF LUCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2010 (14 years ago)
Entity Number: 4001686
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
SHERIFF LUCY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-07 2017-07-31 Address 156 LUDLOW ST., 5TH FL., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-09-30 2012-11-07 Address 156 LUDLOW ST., 5TH FL., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005734 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901001734 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060928 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-55532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031006393 2018-10-31 BIENNIAL STATEMENT 2018-09-01
170731000361 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
170526006249 2017-05-26 BIENNIAL STATEMENT 2016-09-01
160314006340 2016-03-14 BIENNIAL STATEMENT 2014-09-01
121107006834 2012-11-07 BIENNIAL STATEMENT 2012-09-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State