Name: | SM 2085 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2014 (11 years ago) |
Entity Number: | 4594746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2014-06-19 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-19 | 2015-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610001546 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200818060154 | 2020-08-18 | BIENNIAL STATEMENT | 2020-06-01 |
190201060154 | 2019-02-01 | BIENNIAL STATEMENT | 2018-06-01 |
SR-67889 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67888 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150211000479 | 2015-02-11 | CERTIFICATE OF CHANGE | 2015-02-11 |
141016000026 | 2014-10-16 | CERTIFICATE OF PUBLICATION | 2014-10-16 |
140619000048 | 2014-06-19 | APPLICATION OF AUTHORITY | 2014-06-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State