Name: | THE PLANT KEEPER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2008 (17 years ago) |
Entity Number: | 3643539 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-04-23 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-13 | 2024-03-22 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-03-08 | 2016-06-13 | Address | 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-05-11 | 2016-03-08 | Address | 35-15 84TH ST, #2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2011-01-13 | 2012-05-11 | Address | 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2008-03-12 | 2011-01-13 | Address | 7136 110 ST 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003706 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
240322001808 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
220311003267 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200306060142 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305007473 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160613000361 | 2016-06-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-13 |
160308006283 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
120511002284 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
110113000833 | 2011-01-13 | CERTIFICATE OF CHANGE | 2011-01-13 |
080312000753 | 2008-03-12 | ARTICLES OF ORGANIZATION | 2008-03-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State