ATCO SC-1, LLC

Name: | ATCO SC-1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2013 (12 years ago) |
Entity Number: | 4429543 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 FIFTH AVENUE, FLOOR 16, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ATCO PROPERTIES & MANAGEMENT, INC | DOS Process Agent | 555 FIFTH AVENUE, FLOOR 16, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2025-04-09 | Address | 555 FIFTH AVENUE, FLOOR 16, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-06-08 | 2023-08-02 | Address | 555 FIFTH AVENUE, FLOOR 16, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-01-22 | 2020-06-08 | Address | 9777 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2013-07-11 | 2019-01-22 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001354 | 2025-03-20 | SURRENDER OF AUTHORITY | 2025-03-20 |
230802000851 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
210708001860 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
200608060694 | 2020-06-08 | BIENNIAL STATEMENT | 2019-07-01 |
190122060797 | 2019-01-22 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State