Search icon

SEQUOIA SERVICES LLC

Company Details

Name: SEQUOIA SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4922945
ZIP code: 10005
County: Westchester
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 T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-26 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-26 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-17 2023-07-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-17 2023-07-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-29 2023-07-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-01 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004668 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230726000416 2023-07-26 BIENNIAL STATEMENT 2022-04-01
230717001380 2023-07-17 CERTIFICATE OF CHANGE BY ENTITY 2023-07-17
220929019407 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200407060420 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180403006756 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160706000537 2016-07-06 CERTIFICATE OF PUBLICATION 2016-07-06
160401000333 2016-04-01 APPLICATION OF AUTHORITY 2016-04-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State