Search icon

SIBERIA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIBERIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 2016 (10 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 4886820
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Commercial and government entity program

CAGE number:
7FJ62
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-09-04

Contact Information

POC:
PHILIP D GILLMAN
Corporate URL:
http://siberia.io

Immediate Level Owner

Vendor Certified:
2017-10-17
CAGE number:
7CAT5
Company Name:
SIBERIA HOLDINGS, INC

Form 5500 Series

Employer Identification Number (EIN):
463303210
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-02 2024-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-14 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-14 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-08 2022-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001231 2024-01-25 CERTIFICATE OF TERMINATION 2024-01-25
240102005828 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220314003808 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
220122000926 2022-01-22 BIENNIAL STATEMENT 2022-01-22
200115060465 2020-01-15 BIENNIAL STATEMENT 2020-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State