CRBL USA LLC

Name: | CRBL USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Entity Number: | 4340384 |
ZIP code: | 11582 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 232, VALLEY STREAM, NY, United States, 11582 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 232, VALLEY STREAM, NY, United States, 11582 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2025-01-02 | Address | P.O. BOX 232, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
2014-06-02 | 2024-11-18 | Address | P.O. BOX 232, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
2013-01-03 | 2014-06-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-01-03 | 2014-06-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002682 | 2024-12-31 | CERTIFICATE OF AMENDMENT | 2024-12-31 |
241118004755 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
220202001198 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
140602000200 | 2014-06-02 | CERTIFICATE OF CHANGE | 2014-06-02 |
140113000618 | 2014-01-13 | CERTIFICATE OF PUBLICATION | 2014-01-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State