Name: | MATT SMITH ROAD OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2017 (8 years ago) |
Entity Number: | 5107562 |
ZIP code: | 10005 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-23 | 2017-05-12 | Address | 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611000540 | 2021-06-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-07-11 |
190429060109 | 2019-04-29 | BIENNIAL STATEMENT | 2019-03-01 |
SR-107759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170719000147 | 2017-07-19 | CERTIFICATE OF PUBLICATION | 2017-07-19 |
170512000116 | 2017-05-12 | CERTIFICATE OF CHANGE | 2017-05-12 |
170323000624 | 2017-03-23 | ARTICLES OF ORGANIZATION | 2017-03-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State