Name: | SOCIALPAKT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2011 (14 years ago) |
Entity Number: | 4116457 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 WEST 27TH ST., 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SOCIALPAKT LLC | DOS Process Agent | 122 WEST 27TH ST., 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2015-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-11 | 2012-07-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-07-11 | 2012-10-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102784 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151229006075 | 2015-12-29 | BIENNIAL STATEMENT | 2015-07-01 |
130903006086 | 2013-09-03 | BIENNIAL STATEMENT | 2013-07-01 |
121030001276 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120718000902 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
110920000370 | 2011-09-20 | CERTIFICATE OF PUBLICATION | 2011-09-20 |
110711000154 | 2011-07-11 | APPLICATION OF AUTHORITY | 2011-07-11 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State