Name: | SEKURA GLOBAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2019 (6 years ago) |
Entity Number: | 5501868 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2025-03-06 | Address | 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2021-02-23 | 2023-04-13 | Address | 19 W 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-04-22 | 2021-02-23 | Address | 19 W 34TH STREET STE.1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-02-26 | 2019-04-22 | Address | 54 STATE STREET, STE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004063 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230413002572 | 2023-04-13 | BIENNIAL STATEMENT | 2023-02-01 |
210223060033 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190925000817 | 2019-09-25 | CERTIFICATE OF PUBLICATION | 2019-09-25 |
190422000566 | 2019-04-22 | CERTIFICATE OF CHANGE | 2019-04-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State