General Information

Sv Timbers Steamboat, Llc


Address 1345 Avenue of the Americas, 46th Floor
New York
NY, 10105
Form date September 21, 2007
Type Foreign Limited Liability Company
ID 20071433549
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to establish that Sv Timbers Steamboat, Llc, per the Secretary of State database, is a foreign limited liability company based in the city of New York. Its full address is as follows: 1345 Avenue Of The Americas, 46Th Floor, New York, 10105 (coordinates: 40.762989, -73.979067). Sv Timbers Steamboat, Llc has been functioning under the Colorado Secretary of State jurisdiction since 09/21/2007, which is its incorporation date, operating under id 20071433549. The Corporation Company, the registered agent, can be found at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document filed to the Secretary of State was "Apply for Foreign Entity Authority To transact business in Colorado" received on 2007-09-21. Other filings cover: "Statement of Change" received on 2008-07-10, "File Report" (2008-12-30), "File Report" (2010-01-05) and more - noted below. Additional enterprises nearby include: Nic 12 Courtyard At Lakewood Owner Llc, Big Sandy Creek Wind, Llc, Cbs Studios Productions Llc, Cbs Operations Inc., Cp Opco, Llc.
Company transactions
Received date Transaction ID Description Comment
2007-09-21
20071433549 Apply for Foreign Entity Authority To transact business in Colorado
2008-07-10
20081370298 Statement of Change Changed registered agent;Changed agent physical address;
2008-12-30
20081668448 File Report
2010-01-05
20101005169 File Report
2010-10-11
20101560500 File Report Change of Entity Address
2011-10-07
20111563906 File Report
2012-09-24
20121526746 File Report
2014-03-10
20141161255 Statement Curing Delinquency
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-04-10
20171281668 Statement Curing Delinquency