Search icon

SOUTHERN SCRIPTS, LLC

Company Details

Name: SOUTHERN SCRIPTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118978
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-02-22 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-22 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230419001900 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210421060075 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190419060142 2019-04-19 BIENNIAL STATEMENT 2019-04-01
190222000159 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
SR-78514 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78513 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170724000693 2017-07-24 CERTIFICATE OF PUBLICATION 2017-07-24
170412000565 2017-04-12 APPLICATION OF AUTHORITY 2017-04-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State