Name: | SEAN DAVID LEE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2012 (13 years ago) |
Entity Number: | 4249608 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-05-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-05-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-15 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-15 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-05-23 | 2018-05-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-05-23 | 2018-05-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000911 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220928017964 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023998 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
180515000688 | 2018-05-15 | CERTIFICATE OF CHANGE | 2018-05-15 |
180504006641 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
140519006165 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
121109000325 | 2012-11-09 | CERTIFICATE OF PUBLICATION | 2012-11-09 |
120523000917 | 2012-05-23 | ARTICLES OF ORGANIZATION | 2012-05-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State