Name: | SEBELOMAR PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2011 (14 years ago) |
Entity Number: | 4063047 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2019-01-28 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003321 | 2023-04-19 | BIENNIAL STATEMENT | 2023-03-01 |
210507060382 | 2021-05-07 | BIENNIAL STATEMENT | 2021-03-01 |
190325060495 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170428006254 | 2017-04-28 | BIENNIAL STATEMENT | 2017-03-01 |
150310006038 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130319006319 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110608000140 | 2011-06-08 | CERTIFICATE OF PUBLICATION | 2011-06-08 |
110304000223 | 2011-03-04 | ARTICLES OF ORGANIZATION | 2011-03-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State