Name: | LUCY SAVO DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2009 (16 years ago) |
Entity Number: | 3827882 |
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. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-19 | 2024-10-18 | Address | 25 EAST 86TH STREET, APT 3G, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2011-07-08 | 2024-06-19 | Address | 25 EAST 86TH STREET, APT 3G, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2009-06-29 | 2024-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-06-29 | 2011-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002376 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
240619000954 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
130724006148 | 2013-07-24 | BIENNIAL STATEMENT | 2013-06-01 |
110708002177 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090629000649 | 2009-06-29 | ARTICLES OF ORGANIZATION | 2009-06-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State