Search icon

SM E 88 LLC

Company Details

Name: SM E 88 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2014 (11 years ago)
Entity Number: 4590227
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-10 2015-02-11 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-06-10 2015-02-11 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002481 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220610001254 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200818060142 2020-08-18 BIENNIAL STATEMENT 2020-06-01
190201060156 2019-02-01 BIENNIAL STATEMENT 2018-06-01
SR-67793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67792 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160630006262 2016-06-30 BIENNIAL STATEMENT 2016-06-01
150211000473 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
141016000040 2014-10-16 CERTIFICATE OF PUBLICATION 2014-10-16
140610000880 2014-06-10 APPLICATION OF AUTHORITY 2014-06-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State