Name: | SSIF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2011 (14 years ago) |
Entity Number: | 4069410 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
SSIF LLC | DOS Process Agent | 2 BROOKS EDGE DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2025-03-02 | Address | 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2017-03-06 | 2024-07-31 | Address | 2 BROOKS EDGE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-03-18 | 2017-03-06 | Address | 2 STAG CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022050 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240731002148 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
210305060880 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190311061632 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306007193 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150303007337 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130321006435 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110720000890 | 2011-07-20 | CERTIFICATE OF PUBLICATION | 2011-07-20 |
110318000187 | 2011-03-18 | ARTICLES OF ORGANIZATION | 2011-03-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State