Name: | SUBURBAN FRANCHISING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2007 (18 years ago) |
Entity Number: | 3503465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-12 | 2023-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-12 | 2023-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-28 | 2011-05-11 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-16 | 2009-04-28 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403002457 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211012002699 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
210405060684 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190402060958 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46634 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46635 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170406006266 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150427006107 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
140117006306 | 2014-01-17 | BIENNIAL STATEMENT | 2013-04-01 |
110511002407 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State