CHRISTIAN SIRIANO HOLDINGS LLC

Name: | CHRISTIAN SIRIANO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2011 (14 years ago) |
Entity Number: | 4054344 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-26 | 2023-05-25 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-07-25 | 2022-07-26 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-07-25 | 2023-05-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-03-16 | 2022-07-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-03-16 | 2022-07-25 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525004053 | 2023-05-25 | BIENNIAL STATEMENT | 2023-02-01 |
220726002812 | 2022-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-26 |
220725001279 | 2022-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-25 |
220316000366 | 2022-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-15 |
SR-102503 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State