Name: | INSOMNIA COOKIES ON THE HILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2012 (13 years ago) |
Entity Number: | 4274501 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-19 | 2023-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-05 | 2023-05-19 | Address | 440 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-07-10 | 2016-07-05 | Address | 377 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-24 | 2014-07-10 | Address | 20 W 22ND STREET SUITE 505, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038157 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230928003335 | 2023-09-28 | BIENNIAL STATEMENT | 2022-07-01 |
230519002280 | 2023-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-19 |
180712006475 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160705008419 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710006425 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120724000251 | 2012-07-24 | ARTICLES OF ORGANIZATION | 2012-07-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State