Search icon

SCP 2008-C28-505 LLC

Print

Details

Entity Number 3668768

Status Active

NameSCP 2008-C28-505 LLC

CountyNew York

Date of registration 08 May 2008 (16 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 407 n highland ave, nyack, NY, United States, 10960

Address ZIP code 10960

Agent

Name Role Address

spi agent solutions, inc.

Agent

407 n highland ave, nyack, NY, 10960

DOS Process Agent

Name Role Address

SPI AGENT SOLUTIONS, INC.

DOS Process Agent

407 n highland ave, nyack, NY, United States, 10960

History

Start date End date Type Value

2023-11-28

2024-05-14

Address

407 n highland ave, nyack, NY, 10960, USA (Type of address: Registered Agent)

2023-11-28

2024-05-14

Address

407 n highland ave, nyack, NY, 10960, USA (Type of address: Service of Process)

2023-09-27

2023-11-28

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

2023-09-27

2023-11-28

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

2019-02-13

2023-09-27

Address

274 SCHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)

2019-02-13

2023-09-27

Address

274 SCHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

2015-01-14

2019-02-13

Address

99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

2015-01-07

2019-02-13

Address

99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

2008-05-08

2015-01-14

Address

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

2008-05-08

2015-01-07

Address

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

Filings

Filing Number Date Filed Type Effective Date

240514004218

2024-05-14

BIENNIAL STATEMENT

2024-05-14

231128002792

2023-11-16

CERTIFICATE OF CHANGE BY ENTITY

2023-11-16

230927001374

2023-09-13

CERTIFICATE OF CHANGE BY ENTITY

2023-09-13

220525001090

2022-05-25

BIENNIAL STATEMENT

2022-05-01

200501060881

2020-05-01

BIENNIAL STATEMENT

2020-05-01

190213000427

2019-02-13

CERTIFICATE OF CHANGE

2019-02-13

180501007421

2018-05-01

BIENNIAL STATEMENT

2018-05-01

160502006476

2016-05-02

BIENNIAL STATEMENT

2016-05-01

150114000081

2015-01-14

CERTIFICATE OF CHANGE

2015-01-14

150107000905

2015-01-07

CERTIFICATE OF CHANGE

2015-01-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts