Name: | WESTON BAKER CREATIVE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2013 (12 years ago) |
Entity Number: | 4366825 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-06 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-06 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-19 | 2020-04-06 | Address | 1185 AVENUE OF THE AMERICAS, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-03-19 | 2020-04-06 | Address | 1185 AVENUE OF THE AMERICAS, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2013-02-28 | 2018-03-19 | Address | 122 NORFOLK STREET APT 17, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2013-02-28 | 2018-03-19 | Address | 122 NORFOLK STREET APT 17, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250216000040 | 2025-02-16 | BIENNIAL STATEMENT | 2025-02-16 |
230201005962 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930016655 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017282 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220406003095 | 2022-04-06 | BIENNIAL STATEMENT | 2021-02-01 |
200406000370 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
180319000483 | 2018-03-19 | CERTIFICATE OF CHANGE | 2018-03-19 |
160429000135 | 2016-04-29 | CERTIFICATE OF AMENDMENT | 2016-04-29 |
130603000219 | 2013-06-03 | CERTIFICATE OF PUBLICATION | 2013-06-03 |
130228000338 | 2013-02-28 | ARTICLES OF ORGANIZATION | 2013-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5281688407 | 2021-02-08 | 0202 | PPS | 379 W Broadway Fl 2, New York, NY, 10012-5125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9046327003 | 2020-04-09 | 0202 | PPP | 379 BROADWAY Floor 2, NEW YORK, NY, 10012-5125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State