S7 FUND OPS LLC

Name: | S7 FUND OPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2013 (12 years ago) |
Entity Number: | 4423894 |
ZIP code: | 10163 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 848, NEW YORK, NY, United States, 10163 |
Name | Role | Address |
---|---|---|
TAMIR TAYLOR | DOS Process Agent | P.O. BOX 848, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2025-06-01 | Address | P.O. BOX 848, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2018-11-14 | 2024-04-08 | Address | P.O. BOX 848, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2013-06-27 | 2018-11-14 | Address | 811 WEST JERICHO TURNPIKE, SUITE 201W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043499 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
240408003159 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
190624060005 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
181114006215 | 2018-11-14 | BIENNIAL STATEMENT | 2017-06-01 |
140509000154 | 2014-05-09 | CERTIFICATE OF AMENDMENT | 2014-05-09 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State