Name: | SAYBRUS PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2018 (7 years ago) |
Entity Number: | 5419709 |
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 |
---|---|---|---|
2021-10-15 | 2024-10-01 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039849 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003000620 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
211015000146 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
201029060156 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
SR-84590 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204000259 | 2018-12-04 | CERTIFICATE OF PUBLICATION | 2018-12-04 |
181003000352 | 2018-10-03 | APPLICATION OF AUTHORITY | 2018-10-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State