Name: | NEW PUCK DE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2011 (14 years ago) |
Entity Number: | 4097720 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEW PUCK, LLC |
Fictitious Name: | NEW PUCK DE, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-23 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502003038 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210602060970 | 2021-06-02 | BIENNIAL STATEMENT | 2021-05-01 |
190911060258 | 2019-09-11 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102698 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171117002029 | 2017-11-17 | BIENNIAL STATEMENT | 2017-05-01 |
120823001118 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
111201000778 | 2011-12-01 | CERTIFICATE OF PUBLICATION | 2011-12-01 |
110523000361 | 2011-05-23 | APPLICATION OF AUTHORITY | 2011-05-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State