Search icon

SCP 2008-C28-504 LLC

Print

Details

Entity Number 3668770

Status Active

NameSCP 2008-C28-504 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

2024-01-08

2024-05-14

Address

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

2024-01-08

2024-05-14

Address

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

2023-12-19

2024-01-08

Address

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

2023-12-19

2024-01-08

Address

10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

2023-11-28

2023-12-19

Address

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

2023-11-28

2023-12-19

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: Registered Agent)

2023-09-27

2023-11-28

Address

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

2022-02-16

2023-09-27

Address

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

2022-02-16

2023-09-27

Address

26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

240514004203

2024-05-14

BIENNIAL STATEMENT

2024-05-14

240108000737

2024-01-05

CERTIFICATE OF CHANGE BY ENTITY

2024-01-05

231219003591

2023-12-05

CERTIFICATE OF CHANGE BY ENTITY

2023-12-05

231128002747

2023-11-16

CERTIFICATE OF CHANGE BY ENTITY

2023-11-16

230927001735

2023-09-13

CERTIFICATE OF CHANGE BY ENTITY

2023-09-13

220525001054

2022-05-25

BIENNIAL STATEMENT

2022-05-01

220216001864

2022-02-15

CERTIFICATE OF CHANGE BY ENTITY

2022-02-15

220105000028

2022-01-03

CERTIFICATE OF CHANGE BY AGENT

2022-01-03

200501060889

2020-05-01

BIENNIAL STATEMENT

2020-05-01

190213000442

2019-02-13

CERTIFICATE OF CHANGE

2019-02-13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts