Search icon

SEVILLE ACQUISITION, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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