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