Name: | CASELLULA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2005 (19 years ago) |
Entity Number: | 3266618 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 401 W. 52ND ST., NEW YORK, NY, United States, 10019 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J8ASFX95Y274 | 2022-03-15 | 401 W 52ND ST, NEW YORK, NY, 10019, 5625, USA | P.O. BOX 2036, NEW YORK, NY, 10101, 2036, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | Www.Casellula.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-25 |
Initial Registration Date | 2021-03-15 |
Entity Start Date | 2006-12-22 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ADONA BUTLER |
Role | BOOKKEEPER |
Address | P.O BOX 2036, NEW YORK, NY, 10101, 2036, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ADONA BUTLER |
Role | BOOKKEEPER |
Address | P.O BOX 2036, NEW YORK, NY, 10101, 2036, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 401 W. 52ND ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2006-12-22 | Address | 29 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003062415 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
151002006368 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015007072 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111019002933 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091008002403 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071017002431 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
061222000398 | 2006-12-22 | CERTIFICATE OF CHANGE | 2006-12-22 |
060104001230 | 2006-01-04 | AFFIDAVIT OF PUBLICATION | 2006-01-04 |
060104001226 | 2006-01-04 | AFFIDAVIT OF PUBLICATION | 2006-01-04 |
051011000058 | 2005-10-11 | ARTICLES OF ORGANIZATION | 2005-10-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State