Name: | SELMAN AND COMPANY OF OH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2013 (12 years ago) |
Entity Number: | 4343309 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | SELMAN AND COMPANY, LLC |
Fictitious Name: | SELMAN AND COMPANY OF OH, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-26 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-08-26 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001379 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230112000768 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
220826002372 | 2022-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-26 |
210115060091 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
191106000800 | 2019-11-06 | CERTIFICATE OF AMENDMENT | 2019-11-06 |
SR-103851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190107060858 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170118006236 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150121006630 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State