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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCHIRESON ASSOCIATES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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