Name: | SEVILLE ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2012 (12 years ago) |
Entity Number: | 4307859 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-01 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-15 | 2018-04-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001765 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
241001039827 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221001000675 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201002060287 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61812 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61813 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181002006568 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180403000015 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
161004006076 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141015006238 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State