Name: | SURFSET NEW YORK CITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2015 (10 years ago) |
Entity Number: | 4711025 |
ZIP code: | 07302 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 77 HUDSON STREET, APARTMENT 1605, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
SURFSET NEW YORK CITY LLC | DOS Process Agent | 77 HUDSON STREET, APARTMENT 1605, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-02-03 | Address | 77 HUDSON STREET, APARTMENT 1605, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2021-02-04 | 2025-01-30 | Address | 77 HUDSON STREET, APARTMENT 1605, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2015-02-17 | 2021-02-04 | Address | 20 2ND ST., APARTMENT 601, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003930 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
250130018174 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
210204060945 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
170221006171 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
150626000273 | 2015-06-26 | CERTIFICATE OF PUBLICATION | 2015-06-26 |
150217000419 | 2015-02-17 | APPLICATION OF AUTHORITY | 2015-02-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State