Search icon

SM OLCOTT, LLC

Company Details

Name: SM OLCOTT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258486
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-14 2015-02-11 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002546 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220610001521 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200818060179 2020-08-18 BIENNIAL STATEMENT 2020-06-01
190201060157 2019-02-01 BIENNIAL STATEMENT 2018-06-01
SR-60859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160630006264 2016-06-30 BIENNIAL STATEMENT 2016-06-01
150211000471 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
140701006736 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120830000354 2012-08-30 CERTIFICATE OF PUBLICATION 2012-08-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State