Name: | SATO AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2015 (10 years ago) |
Entity Number: | 4713814 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SATO AMERICA, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2021-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201004735 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061260 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060810 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007142 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150504000306 | 2015-05-04 | CERTIFICATE OF PUBLICATION | 2015-05-04 |
150220000497 | 2015-02-20 | APPLICATION OF AUTHORITY | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State