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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY,, ste n, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY,, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-23 | 2023-01-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 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) |
2021-06-04 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-04 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, 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) |
2018-09-10 | 2021-06-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-08-08 | 2018-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-08 | 2018-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-10 | 2016-08-08 | Address | 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
131218006344 | 2013-12-18 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State