Name: | SDF7 RICHMOND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2012 (13 years ago) |
Date of dissolution: | 21 Aug 2018 |
Entity Number: | 4246238 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 825 THIRD AVENUE 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 825 THIRD AVENUE 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2018-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-16 | 2018-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-16 | 2018-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180821000194 | 2018-08-21 | SURRENDER OF AUTHORITY | 2018-08-21 |
180503007752 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
170508006218 | 2017-05-08 | BIENNIAL STATEMENT | 2016-05-01 |
140715006152 | 2014-07-15 | BIENNIAL STATEMENT | 2014-05-01 |
121204000488 | 2012-12-04 | CERTIFICATE OF PUBLICATION | 2012-12-04 |
120516000575 | 2012-05-16 | APPLICATION OF AUTHORITY | 2012-05-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State