Name: | SDF50 95TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2013 (11 years ago) |
Entity Number: | 4503614 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-03 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001622 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
220609001739 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
211201000743 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203061337 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-66012 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66011 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007576 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160519006466 | 2016-05-19 | BIENNIAL STATEMENT | 2015-12-01 |
140311000273 | 2014-03-11 | CERTIFICATE OF PUBLICATION | 2014-03-11 |
131220000146 | 2013-12-20 | ARTICLES OF ORGANIZATION | 2013-12-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State