Name: | RUNNING WITH SCISSORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2004 (20 years ago) |
Entity Number: | 3107037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-16-00396 | Appearance Enhancement Business License | 2016-03-01 | 2028-04-17 | 104 W Utica St Ste 1B, Oswego, NY, 13126-3031 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NY, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-28 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-09-28 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89984 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121016006420 | 2012-10-16 | BIENNIAL STATEMENT | 2012-09-01 |
121004001043 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120730000022 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
100922002268 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
081017002157 | 2008-10-17 | BIENNIAL STATEMENT | 2008-09-01 |
060830002201 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
040928000050 | 2004-09-28 | ARTICLES OF ORGANIZATION | 2004-09-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State