Name: | CARTON 88, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2011 (14 years ago) |
Entity Number: | 4063275 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 137 West 25th Street, 4th Floor, New York, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 137 West 25th Street, 4th Floor, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-14 | 2023-03-29 | Address | 328 GRAYS LANE, HAVERFORD, PA, 19041, USA (Type of address: Service of Process) |
2011-03-04 | 2012-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-03-04 | 2012-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329002556 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
230203001027 | 2023-02-03 | BIENNIAL STATEMENT | 2021-03-01 |
130311006868 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
120314000165 | 2012-03-14 | CERTIFICATE OF CHANGE | 2012-03-14 |
110506000426 | 2011-05-06 | CERTIFICATE OF PUBLICATION | 2011-05-06 |
110304000566 | 2011-03-04 | ARTICLES OF ORGANIZATION | 2011-03-04 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State