Name: | SAMUEL PRESLEY USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2016 (9 years ago) |
Entity Number: | 4915705 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE ST., STE 700 OFFICE 40, 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 |
---|---|---|---|
2020-06-01 | 2020-10-13 | Address | 535 5TH AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-03-18 | 2019-10-02 | Address | 115 EAST 57TH STREET, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2016-03-18 | 2020-06-01 | Address | 115 EAST 57TH STREET, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220328002839 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
201013000472 | 2020-10-13 | CERTIFICATE OF CHANGE | 2020-10-13 |
200601061004 | 2020-06-01 | BIENNIAL STATEMENT | 2020-03-01 |
191002000726 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
160318010461 | 2016-03-18 | ARTICLES OF ORGANIZATION | 2016-03-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State