Search icon

SKERRIES, LLC

Company Details

Name: SKERRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2007 (17 years ago)
Entity Number: 3553903
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-09-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-17 2022-09-29 Address 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-17 2022-09-30 Address 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-08-05 2021-09-17 Address BRYAN J HUGHES, ESQ, 31 ELM STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
2009-07-29 2011-08-05 Address 31 ELM STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
2007-08-09 2009-07-29 Address 31 ELM STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002745 2023-09-25 BIENNIAL STATEMENT 2023-08-01
220930016501 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017105 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211102001546 2021-11-02 BIENNIAL STATEMENT 2021-11-02
210917000463 2021-09-17 CERTIFICATE OF CHANGE BY ENTITY 2021-09-17
130916002379 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110805002198 2011-08-05 BIENNIAL STATEMENT 2011-08-01
090729003387 2009-07-29 BIENNIAL STATEMENT 2009-08-01
071017000840 2007-10-17 CERTIFICATE OF PUBLICATION 2007-10-17
070809000022 2007-08-09 ARTICLES OF ORGANIZATION 2007-08-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State