Search icon

SCHIRESON ASSOCIATES, LLC, OF DELAWARE

Company Details

Name: SCHIRESON ASSOCIATES, LLC, OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534358
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: KNOWN GLOBAL LLC
Fictitious Name: SCHIRESON ASSOCIATES, LLC, OF 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
SCHIRESON ASSOCIATES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-13 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-25 2017-02-13 Address 3 COLUMBUS CIRCLE, 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-02-25 2020-02-07 Name SCHIRESON ASSOCIATES, LLC
2014-02-25 2014-02-25 Name SCHIRESON ASSOCIATES, LLC

Filings

Filing Number Date Filed Type Effective Date
240201036393 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202001190 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200207000147 2020-02-07 CERTIFICATE OF AMENDMENT 2020-02-07
200203061670 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-66723 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007305 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170213000261 2017-02-13 CERTIFICATE OF CHANGE 2017-02-13
161116006332 2016-11-16 BIENNIAL STATEMENT 2016-02-01
140508000437 2014-05-08 CERTIFICATE OF PUBLICATION 2014-05-08
140225000381 2014-02-25 APPLICATION OF AUTHORITY 2014-02-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State