SOOTBUSTERS, LLC

Name: | SOOTBUSTERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2007 (18 years ago) |
Entity Number: | 3491354 |
ZIP code: | 12986 |
County: | Franklin |
Place of Formation: | New York |
Address: | 40 BARRY AVENUE, TUPPER LAKE, NY, United States, 12986 |
Name | Role | Address |
---|---|---|
SOOTBUSTERS, LLC | DOS Process Agent | 40 BARRY AVENUE, TUPPER LAKE, NY, United States, 12986 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-03-05 | Address | 40 BARRY AVENUE, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2015-03-03 | 2024-12-30 | Address | 40 BARRY AVENUE, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2012-11-08 | 2015-03-03 | Address | 28 2ND ST, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2007-03-19 | 2012-11-08 | Address | 28 TOWNSEND STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002676 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
241230018735 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
210305060249 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190315060194 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170405006288 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State