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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2795 E. COTTONWOOD PKWY,, SUITE 400, SALT LAKE CITY, UT, United States, 84121 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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