Name: | SCIOTO PROPERTIES SP-15 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2022 (3 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 6510787 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | SCIOTO PROPERTIES SP-15 LLC |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-12 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-12 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-05 | 2022-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-05 | 2022-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-13 | 2022-09-05 | 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 |
---|---|---|---|
240201034111 | 2024-01-31 | CERTIFICATE OF TERMINATION | 2024-01-31 |
220912002668 | 2022-09-12 | CERTIFICATE OF PUBLICATION | 2022-09-12 |
220905000221 | 2022-09-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-02 |
220613002782 | 2022-06-13 | APPLICATION OF AUTHORITY | 2022-06-13 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State