Name: | S.F. NASSAU ASC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4752622 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 516-243-8521
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|---|
2023-02-14 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-14 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-04 | 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 |
---|---|---|---|
230501003625 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230214002901 | 2023-02-14 | BIENNIAL STATEMENT | 2021-05-01 |
190506060751 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180516006430 | 2018-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
170206000168 | 2017-02-06 | CERTIFICATE OF AMENDMENT | 2017-02-06 |
150629000807 | 2015-06-29 | CERTIFICATE OF PUBLICATION | 2015-06-29 |
150504000298 | 2015-05-04 | ARTICLES OF ORGANIZATION | 2015-05-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State