Search icon

SELENE DILIGENCE HOLDINGS LLC

Company Details

Name: SELENE DILIGENCE HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268452
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-04-13 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-13 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-01 2022-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-01 2022-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-17 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
240112003957 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220413003150 2022-04-12 CERTIFICATE OF AMENDMENT 2022-04-12
220126003813 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200110060059 2020-01-10 BIENNIAL STATEMENT 2020-01-01
190401000545 2019-04-01 CERTIFICATE OF CHANGE 2019-04-01
SR-81637 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81636 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180814000948 2018-08-14 CERTIFICATE OF PUBLICATION 2018-08-14
180117000527 2018-01-17 APPLICATION OF AUTHORITY 2018-01-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State