-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
S.C.B. DERIVATIVES LLC
Company Details
Name: |
S.C.B. DERIVATIVES LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Nov 2012 (12 years ago)
|
Date of dissolution: |
18 Jun 2019 |
Entity Number: |
4321483 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2012-11-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-11-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190618000497
|
2019-06-18
|
SURRENDER OF AUTHORITY
|
2019-06-18
|
SR-62106
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-62107
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
161110006323
|
2016-11-10
|
BIENNIAL STATEMENT
|
2016-11-01
|
141104006941
|
2014-11-04
|
BIENNIAL STATEMENT
|
2014-11-01
|
130204000734
|
2013-02-04
|
CERTIFICATE OF PUBLICATION
|
2013-02-04
|
121119000134
|
2012-11-19
|
APPLICATION OF AUTHORITY
|
2012-11-19
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State