Name: | SIENAR CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Dec 2014 (10 years ago) |
Entity Number: | 4674927 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | 283 WASHINGTON AVE., ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 283 WASHINGTON AVE., ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVE., ALBANY, NY, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 283 WASHINGTON AVE., ALBANY, NY, 12201, USA (Type of address: Registered Agent) |
2023-07-31 | 2023-07-31 | Address | 283 WASHINGTON AVE., ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2014-12-03 | 2023-07-31 | Address | 283 WASHINGTON AVE., ALBANY, NY, 12201, USA (Type of address: Registered Agent) |
2014-12-03 | 2023-07-31 | Address | 283 WASHINGTON AVE., ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002822 | 2023-05-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-05-03 |
230731003658 | 2023-05-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-05-03 |
191216060525 | 2019-12-16 | BIENNIAL STATEMENT | 2018-12-01 |
150428001079 | 2015-04-28 | CERTIFICATE OF PUBLICATION | 2015-04-28 |
141203000686 | 2014-12-03 | ARTICLES OF ORGANIZATION | 2014-12-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State