Name: | SMICON 24-26 JANE LESSEE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2016 (8 years ago) |
Entity Number: | 5017843 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000922 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
221021001021 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201106060416 | 2020-11-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-76621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76620 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181031006162 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161228000014 | 2016-12-28 | CERTIFICATE OF PUBLICATION | 2016-12-28 |
161003000525 | 2016-10-03 | ARTICLES OF ORGANIZATION | 2016-10-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State