Search icon

SCHUMACHER 3A LLC

Company Details

Name: SCHUMACHER 3A LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549712
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-24 2015-12-24 Address 110 WALL ST. 11TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003870 2023-12-28 BIENNIAL STATEMENT 2023-12-28
200601061744 2020-06-01 BIENNIAL STATEMENT 2020-03-01
SR-67047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67048 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180316006214 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160331006050 2016-03-31 BIENNIAL STATEMENT 2016-03-01
151224000137 2015-12-24 CERTIFICATE OF CHANGE 2015-12-24
140714000610 2014-07-14 CERTIFICATE OF CHANGE 2014-07-14
140605000649 2014-06-05 CERTIFICATE OF PUBLICATION 2014-06-05
140324010300 2014-03-24 ARTICLES OF ORGANIZATION 2014-03-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State