Search icon

SOUTH POLE LABS LLC

Headquarter

Company Details

Name: SOUTH POLE LABS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5134417
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET, #246, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH POLE LABS LLC, FLORIDA M21000002134 FLORIDA

Agent

Name Role Address
elizabeth lawson Agent 99 wall street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SOUTH POLE LABS LLC DOS Process Agent 99 WALL STREET, #246, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-11 2023-08-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-05-11 2023-08-30 Address 99 WALL STREET, #246, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 99 WALL STREET, #246, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-06 2023-05-11 Address 99 WALL STREET, #246, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-06 2021-05-06 Address 50 W 34TH ST., #8C8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-05-10 2023-05-11 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-05-10 2019-05-06 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000499 2023-05-31 CERTIFICATE OF CHANGE BY ENTITY 2023-05-31
230511000647 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210506060063 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061556 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190506061033 2019-05-06 BIENNIAL STATEMENT 2019-05-01
171026000267 2017-10-26 CERTIFICATE OF PUBLICATION 2017-10-26
170510010022 2017-05-10 ARTICLES OF ORGANIZATION 2017-05-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State