Search icon

SEBASTIEN COURTY LLC

Company Details

Name: SEBASTIEN COURTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2018 (7 years ago)
Entity Number: 5308714
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TGQ3TAE7CYQ2 2023-04-06 306 W 30TH ST APT 5F, NEW YORK, NY, 10001, 2757, USA 306 W 30TH ST APT 5F, NEW YORK, NY, 10001, 2757, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-09
Initial Registration Date 2021-01-22
Entity Start Date 2018-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEBASTIEN COURTY
Role OWNER
Address 306 W 30TH ST APT 5F, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name SEBASTIEN COURTY
Role OWNER
Address 306 W 30TH ST APT 5F, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-01 2024-04-24 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-03-01 2024-04-24 Address 306 West 30th Street, apt 5F, New York, NY, 10001, USA (Type of address: Service of Process)
2018-03-21 2024-03-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-03-21 2024-03-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000066 2024-04-11 CERTIFICATE OF CHANGE BY ENTITY 2024-04-11
240301056461 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220327000090 2022-03-27 BIENNIAL STATEMENT 2022-03-01
200330060458 2020-03-30 BIENNIAL STATEMENT 2020-03-01
180321010994 2018-03-21 ARTICLES OF ORGANIZATION 2018-03-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State