Name: | SDF67 SPRINGFIELD BLVD OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2016 (9 years ago) |
Entity Number: | 4879824 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-747-2233
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 |
---|---|---|---|
2022-06-09 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-02 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-14 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-14 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110004320 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220609001734 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220104002800 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102061263 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74192 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102008346 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160505000606 | 2016-05-05 | CERTIFICATE OF PUBLICATION | 2016-05-05 |
160114010421 | 2016-01-14 | ARTICLES OF ORGANIZATION | 2016-01-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State