Search icon

SDF47 RYERSON STREET LLC

Company Details

Name: SDF47 RYERSON STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689870
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-09 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-07 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-07 2019-01-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101010585 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230124002710 2023-01-24 BIENNIAL STATEMENT 2023-01-01
220609001669 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210105061362 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-69933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061800 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180802000329 2018-08-02 CERTIFICATE OF PUBLICATION 2018-08-02
170508006210 2017-05-08 BIENNIAL STATEMENT 2017-01-01
150107010100 2015-01-07 ARTICLES OF ORGANIZATION 2015-01-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State