Search icon

SRM MASTER MIX, LLC

Company Details

Name: SRM MASTER MIX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2007 (17 years ago)
Entity Number: 3603053
ZIP code: 12207
County: New York
Address: 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY,, ste n, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-01-26 2025-01-24 Address 418 BROADWAY,, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-26 2025-01-24 Address 418 BROADWAY,, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-23 2023-01-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-23 2023-01-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-04 2022-04-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-04 2022-04-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-09-10 2021-06-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-09-10 2021-06-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-08-08 2018-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-08 2018-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250124003563 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230126002187 2023-01-24 CERTIFICATE OF AMENDMENT 2023-01-24
220423000073 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
211228003480 2021-12-28 BIENNIAL STATEMENT 2021-12-28
210604000513 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
191210060201 2019-12-10 BIENNIAL STATEMENT 2019-12-01
180910001092 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
171229006074 2017-12-29 BIENNIAL STATEMENT 2017-12-01
160808000766 2016-08-08 CERTIFICATE OF CHANGE 2016-08-08
151228006207 2015-12-28 BIENNIAL STATEMENT 2015-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State