Search icon

SEMPER MANAGEMENT HOLDINGS, LLC

Company Details

Name: SEMPER MANAGEMENT HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2011 (13 years ago)
Entity Number: 4131315
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SEMPER MANAGEMENT HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-16 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
230801005648 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000798 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060870 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-58298 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58299 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801006846 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007600 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006313 2013-08-01 BIENNIAL STATEMENT 2013-08-01
130730000506 2013-07-30 CERTIFICATE OF AMENDMENT 2013-07-30
111214000005 2011-12-14 CERTIFICATE OF PUBLICATION 2011-12-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State