Name: | SAYEON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2014 (10 years ago) |
Entity Number: | 4637892 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAYEON LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-03 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004102 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901001276 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200903060879 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
200504061794 | 2020-05-04 | BIENNIAL STATEMENT | 2018-09-01 |
SR-105422 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105421 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141128000014 | 2014-11-28 | CERTIFICATE OF PUBLICATION | 2014-11-28 |
140917000547 | 2014-09-17 | APPLICATION OF AUTHORITY | 2014-09-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State