Name: | FINCA SEREMOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2023 (2 years ago) |
Entity Number: | 7152520 |
ZIP code: | 12724 |
County: | Sullivan |
Place of Formation: | New York |
Address: | po box 372, CALLICOON CENTER, NY, United States, 12724 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | po box 372, CALLICOON CENTER, NY, United States, 12724 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2025-03-04 | Address | 60 cooper st, apt 1d, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2023-12-15 | 2024-11-18 | Address | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-12-15 | 2024-11-18 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-10-06 | 2023-12-15 | Address | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-10-06 | 2023-12-15 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002360 | 2025-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-24 |
241118000641 | 2024-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-17 |
231215000461 | 2023-12-06 | CERTIFICATE OF PUBLICATION | 2023-12-06 |
231006003108 | 2023-10-06 | ARTICLES OF ORGANIZATION | 2023-10-06 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State