Name: | STANDARD INTERNATIONAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2013 (12 years ago) |
Entity Number: | 4437627 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-02-14 | 2024-11-13 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-07-25 | 2024-02-14 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2019-07-10 | 2023-07-25 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2017-07-03 | 2019-07-10 | Address | 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2015-07-01 | 2017-07-03 | Address | 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2013-07-29 | 2015-07-01 | Address | 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113003235 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
240214004271 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
230725004647 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210712002283 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190710061682 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703007228 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006981 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
131125000864 | 2013-11-25 | CERTIFICATE OF PUBLICATION | 2013-11-25 |
130729000729 | 2013-07-29 | APPLICATION OF AUTHORITY | 2013-07-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-12-06 | No data | 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3395971 | SL VIO | INVOICED | 2021-12-15 | 2000 | SL - Sick Leave Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4813307007 | 2020-04-04 | 0202 | PPP | 23 East 4th Street 5th Floor, NEW YORK, NY, 10003-7003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2243928500 | 2021-02-20 | 0202 | PPS | 23 E 4th St Fl 5, New York, NY, 10003-7023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State