Name: | SIMPLIFILE E-RECORDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2012 (12 years ago) |
Entity Number: | 4316792 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Utah |
Foreign Legal Name: | SIMPLIFILE LC |
Fictitious Name: | SIMPLIFILE E-RECORDING LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-26 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-26 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-03 | 2022-10-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-12-03 | 2022-10-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-01 | 2020-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-07-01 | 2020-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-11-06 | 2020-07-01 | Address | 4844 NORTH 300 WEST,, SUITE 202, PROVO, UT, 84604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036457 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221128000203 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
221026001748 | 2022-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-25 |
201203000050 | 2020-12-03 | CERTIFICATE OF CHANGE | 2020-12-03 |
201106060506 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
200702060779 | 2020-07-02 | BIENNIAL STATEMENT | 2018-11-01 |
200701000189 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
130117000871 | 2013-01-17 | CERTIFICATE OF PUBLICATION | 2013-01-17 |
121120000361 | 2012-11-20 | CERTIFICATE OF CORRECTION | 2012-11-20 |
121106000268 | 2012-11-06 | APPLICATION OF AUTHORITY | 2012-11-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State