Search icon

SIJ GROUP LLC

Company Details

Name: SIJ GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2011 (14 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 4050291
ZIP code: 08101
County: Clinton
Place of Formation: New Jersey
Address: p.o. box 96001, CAMDEN, NJ, United States, 08101

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent p.o. box 96001, CAMDEN, NJ, United States, 08101

History

Start date End date Type Value
2023-02-07 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-10-16 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-16 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-03 2012-10-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-03 2012-10-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004383 2025-01-29 SURRENDER OF AUTHORITY 2025-01-29
230207001745 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210202061699 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060305 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007380 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150206006025 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130213006217 2013-02-13 BIENNIAL STATEMENT 2013-02-01
121016000176 2012-10-16 CERTIFICATE OF CHANGE 2012-10-16
110414000145 2011-04-14 CERTIFICATE OF PUBLICATION 2011-04-14
110203000012 2011-02-03 APPLICATION OF AUTHORITY 2011-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State