Name: | SJ MANAGEMENT 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2017 (8 years ago) |
Entity Number: | 5143114 |
ZIP code: | 12201 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | SJ MANAGEMENT, LLC |
Fictitious Name: | SJ MANAGEMENT 1, LLC |
Address: | PO BOX 10879, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
SJ MANAGEMENT, LLC | DOS Process Agent | PO BOX 10879, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-01 | Address | PO BOX 10879, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2019-07-01 | 2023-05-01 | Address | PO BOX 10879, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2017-05-24 | 2019-07-01 | Address | PO BOX 3977, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049580 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501002567 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210525060266 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190701060153 | 2019-07-01 | BIENNIAL STATEMENT | 2019-05-01 |
170524000913 | 2017-05-24 | APPLICATION OF AUTHORITY | 2017-05-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State