Name: | SCHMECKEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2013 (12 years ago) |
Entity Number: | 4427736 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCHMECKEN, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-12 | 2023-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-18 | 2016-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-18 | 2016-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-14 | 2015-09-18 | Address | 1455 MARKET ST FL 4, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process) |
2013-07-08 | 2015-07-14 | Address | 405 HOWARD STREET, SUITE 550, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815002194 | 2023-08-15 | BIENNIAL STATEMENT | 2023-07-01 |
210716000438 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190712060148 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64171 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64172 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007525 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160404000167 | 2016-04-04 | CERTIFICATE OF CHANGE | 2016-04-04 |
150918000461 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
150714006315 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
140929000089 | 2014-09-29 | CERTIFICATE OF PUBLICATION | 2014-09-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State