Name: | SYDELL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2018 (7 years ago) |
Date of dissolution: | 08 Oct 2021 |
Entity Number: | 5313424 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211008000313 | 2021-10-08 | CERTIFICATE OF TERMINATION | 2021-10-08 |
200302060919 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-108463 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108464 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181109000638 | 2018-11-09 | CERTIFICATE OF PUBLICATION | 2018-11-09 |
180329000085 | 2018-03-29 | APPLICATION OF AUTHORITY | 2018-03-29 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State