Name: | SOUTH HILLS IMPROVEMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2014 (10 years ago) |
Entity Number: | 4667330 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-17 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-17 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126003697 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221109002216 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201110060398 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
SR-105576 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181113006284 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161129006123 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
150109000014 | 2015-01-09 | CERTIFICATE OF PUBLICATION | 2015-01-09 |
141117000552 | 2014-11-17 | APPLICATION OF AUTHORITY | 2014-11-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State