Search icon

SCP 2002A-20 LLC

Print

Details

Entity Number 2743587

Status Inactive

NameSCP 2002A-20 LLC

CountyNew York

Date of registration 18 Mar 2002 (23 years ago)

Date of dissolution 27 Dec 2018

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

HAROLD THURMAN

DOS Process Agent

49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2005-10-21

2012-05-15

Address

2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

2002-03-18

2005-11-30

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2002-03-18

2005-10-21

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

181227000270

2018-12-27

CERTIFICATE OF TERMINATION

2018-12-27

180601007378

2018-06-01

BIENNIAL STATEMENT

2018-03-01

160302006060

2016-03-02

BIENNIAL STATEMENT

2016-03-01

140929000559

2014-09-29

CERTIFICATE OF PUBLICATION

2014-09-29

140401006022

2014-04-01

BIENNIAL STATEMENT

2014-03-01

120515002474

2012-05-15

BIENNIAL STATEMENT

2012-03-01

080307002161

2008-03-07

BIENNIAL STATEMENT

2008-03-01

051130000042

2005-11-30

CERTIFICATE OF CHANGE

2005-11-30

051021000308

2005-10-21

CERTIFICATE OF CHANGE

2005-10-21

020318000395

2002-03-18

APPLICATION OF AUTHORITY

2002-03-18

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts