Name: | SOCIAL CODE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2014 (10 years ago) |
Entity Number: | 4668405 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SOCIAL CODE LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-19 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-19 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-01 | 2020-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-19 | 2018-11-01 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038459 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003302 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201119000279 | 2020-11-19 | CERTIFICATE OF CHANGE | 2020-11-19 |
201113060008 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181101006837 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007096 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150203000178 | 2015-02-03 | CERTIFICATE OF PUBLICATION | 2015-02-03 |
141119000022 | 2014-11-19 | APPLICATION OF AUTHORITY | 2014-11-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State