Search icon

SRPS, LLC

Company Details

Name: SRPS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4674444
ZIP code: 33619
County: New York
Place of Formation: Delaware
Address: 175 Kelsey Lane, Tampa, FL, United States, 33619

DOS Process Agent

Name Role Address
SRPS, LLC DOS Process Agent 175 Kelsey Lane, Tampa, FL, United States, 33619

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 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-16 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-03 2016-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002016 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205000013 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061549 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-69545 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69546 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006630 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170419000429 2017-04-19 CERTIFICATE OF AMENDMENT 2017-04-19
161201007225 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160516000871 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
150303000874 2015-03-03 CERTIFICATE OF PUBLICATION 2015-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State