Name: | SPECIALTY DISTRIBUTION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2016 (8 years ago) |
Entity Number: | 5047644 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SPECIALTY DISTRIBUTION GROUP, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-16 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-03 | 2024-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-05 | 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 |
---|---|---|---|
241205001610 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
240116000860 | 2024-01-16 | CERTIFICATE OF AMENDMENT | 2024-01-16 |
221202003035 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201203061499 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181218006670 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205000366 | 2016-12-05 | APPLICATION OF AUTHORITY | 2016-12-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State