Name: | THE SCION GROUP (ILLINOIS) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2015 (10 years ago) |
Entity Number: | 4769873 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | THE SCION GROUP LLC |
Fictitious Name: | THE SCION GROUP (ILLINOIS) LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2023-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-27 | 2023-06-16 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-03 | 2023-01-27 | Address | 4255 E. RIVER ROAD, HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUEVE, STE 2600, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616002045 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
230127000828 | 2023-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-25 |
210604060226 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603060741 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71713 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170605006706 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150831000504 | 2015-08-31 | CERTIFICATE OF PUBLICATION | 2015-08-31 |
150605000191 | 2015-06-05 | APPLICATION OF AUTHORITY | 2015-06-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State