Search icon

SE ASIA (TYPE B) NOMINEES LLC

Company Details

Name: SE ASIA (TYPE B) NOMINEES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5161932
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-20 2024-07-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-20 2024-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-03 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-28 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
240712002175 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
230620002342 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210602061958 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603063010 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-79371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79370 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170911000401 2017-09-11 CERTIFICATE OF PUBLICATION 2017-09-11
170628000118 2017-06-28 CERTIFICATE OF CONVERSION 2017-06-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State