Name: | SPECIALTY CREDIT HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2020 (4 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 5891882 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | two greenwich plaza suite 1, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | two greenwich plaza suite 1, GREENWICH, CT, United States, 06830 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-02-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-07-27 | 2024-12-31 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-12-07 | 2021-07-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002448 | 2025-02-05 | SURRENDER OF AUTHORITY | 2025-02-05 |
241231000286 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
221216001883 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
210727001453 | 2021-07-26 | CERTIFICATE OF PUBLICATION | 2021-07-26 |
201207000471 | 2020-12-07 | APPLICATION OF AUTHORITY | 2020-12-07 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State