Name: | SI PLAZA 1285, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2015 (9 years ago) |
Entity Number: | 4869869 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SI PLAZA 1285, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038928 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201004340 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062809 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-74006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007445 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160314000393 | 2016-03-14 | CERTIFICATE OF PUBLICATION | 2016-03-14 |
151230000386 | 2015-12-30 | CERTIFICATE OF AMENDMENT | 2015-12-30 |
151228010272 | 2015-12-28 | ARTICLES OF ORGANIZATION | 2015-12-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State