Search icon

SM 342 EAST 55 LLC

Company Details

Name: SM 342 EAST 55 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2015 (10 years ago)
Entity Number: 4771010
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-23 2023-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-23 2023-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-05 2020-01-23 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-10-30 2019-12-05 Address (Type of address: Service of Process)
2015-06-08 2020-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-08 2017-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622000922 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210713001119 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200123000198 2020-01-23 CERTIFICATE OF CHANGE 2020-01-23
200116002028 2020-01-16 BIENNIAL STATEMENT 2019-06-01
191205000646 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
171030000304 2017-10-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-10-30
170712006378 2017-07-12 BIENNIAL STATEMENT 2017-06-01
150608000480 2015-06-08 APPLICATION OF AUTHORITY 2015-06-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State