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