CARDSHARK, LLC
Headquarter
Name: | CARDSHARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2009 (16 years ago) |
Entity Number: | 3791341 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-16 | 2024-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-18 | 2021-11-16 | Address | 330 SPRING ST, APT 4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-03-26 | 2011-05-18 | Address | 411 RUSHMORE AVENUE, MAMARENECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301003916 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240129001220 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
211116002498 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
110518002373 | 2011-05-18 | BIENNIAL STATEMENT | 2011-03-01 |
091202000893 | 2009-12-02 | CERTIFICATE OF PUBLICATION | 2009-12-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State