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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
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) |
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