Name: | ORIGINAL INK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2013 (12 years ago) |
Entity Number: | 4349833 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-01-30 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-07 | 2024-12-19 | Address | 180 MAIDEN LANE, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-01-23 | 2017-12-07 | Address | 175 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017880 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241219001085 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
210107061045 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190129060290 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
171207006554 | 2017-12-07 | BIENNIAL STATEMENT | 2017-01-01 |
130123000604 | 2013-01-23 | ARTICLES OF ORGANIZATION | 2013-01-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State