Search icon

LAUGHING SQUID LLC

Company Details

Name: LAUGHING SQUID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2010 (15 years ago)
Entity Number: 3976901
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-05 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-05 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-05 2020-03-05 Address 325 KENT AVE N751, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-12-07 2019-06-05 Address ONE PENN PLAZA #6283, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2016-09-07 2017-12-07 Address 130 7TH AVE #322, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-12 2016-09-07 Address 119 W 72ND ST #212, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-02-25 2015-11-12 Address 82 NASSAU ST #146, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-08-14 2014-02-25 Address PO BOX 682, MIDTOWN STATION, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034042 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220930005594 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009478 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220706000246 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200709060058 2020-07-09 BIENNIAL STATEMENT 2020-07-01
200305000647 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
190605000460 2019-06-05 CERTIFICATE OF CHANGE 2019-06-05
180710006114 2018-07-10 BIENNIAL STATEMENT 2018-07-01
171207000844 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
160907000459 2016-09-07 CERTIFICATE OF CHANGE 2016-09-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State