Search icon

CROSSCURRENTS PUBLICATIONS, LLC

Company Details

Name: CROSSCURRENTS PUBLICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303405
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2017-05-22 2024-01-29 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-05-22 2024-01-29 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2011-01-13 2017-05-22 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2010-02-22 2011-01-13 Address 2952 MYRDOCK RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2006-01-10 2010-02-22 Address 14027 MEMORIAL DRIVE #110, HOUSTON, TX, 77079, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129000130 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
220112002186 2022-01-12 BIENNIAL STATEMENT 2022-01-12
170522000418 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
120316002770 2012-03-16 BIENNIAL STATEMENT 2012-01-01
110113000824 2011-01-13 CERTIFICATE OF CHANGE 2011-01-13
100222003043 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080110002347 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060110000193 2006-01-10 ARTICLES OF ORGANIZATION 2006-01-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State