Search icon

SCHMECKEN, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
SCHMECKEN, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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