Name: | SSC-SAF I GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2018 (7 years ago) |
Entity Number: | 5328197 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-01 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-24 | 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 |
---|---|---|---|
240419000573 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220430001306 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
200430060256 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
190301000137 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
190219001030 | 2019-02-19 | CERTIFICATE OF AMENDMENT | 2019-02-19 |
SR-82738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180629000491 | 2018-06-29 | CERTIFICATE OF PUBLICATION | 2018-06-29 |
180424000105 | 2018-04-24 | APPLICATION OF AUTHORITY | 2018-04-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State