Search icon

SSTI 75 BROOKLINE RD, LLC

Company Details

Name: SSTI 75 BROOKLINE RD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2011 (14 years ago)
Date of dissolution: 07 Dec 2020
Entity Number: 4103792
ZIP code: 84121
County: Saratoga
Place of Formation: Delaware
Address: 2795 E. COTTONWOOD PKWY,, SUITE 400, SALT LAKE CITY, UT, United States, 84121

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2795 E. COTTONWOOD PKWY,, SUITE 400, SALT LAKE CITY, UT, United States, 84121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-06-06 2020-12-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207000393 2020-12-07 SURRENDER OF AUTHORITY 2020-12-07
190606060222 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-57666 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57667 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601007474 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007305 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006846 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110812000208 2011-08-12 CERTIFICATE OF PUBLICATION 2011-08-12
110607000859 2011-06-07 APPLICATION OF AUTHORITY 2011-06-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State