Search icon

RUNNING WITH SCISSORS, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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