Search icon

SIMPLIFILE E-RECORDING LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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