Name: | SITECOMPLI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2012 (13 years ago) |
Entity Number: | 4315946 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SITECOMPLI LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-02 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-02 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, 10005, USA (Type of address: Service of Process) |
2021-05-06 | 2021-05-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-06 | 2021-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-18 | 2021-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037790 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003424 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210702000452 | 2021-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-02 |
210506060307 | 2021-05-06 | BIENNIAL STATEMENT | 2020-11-01 |
210506061800 | 2021-05-06 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State