LORENZO COTA CREATIVE LLC

Name: | LORENZO COTA CREATIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2013 (12 years ago) |
Entity Number: | 4383441 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6565 SPRING BROOK AVE., SUITE 8, UNIT 302, RHINEBECK, NY, United States, 12572 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6565 SPRING BROOK AVE., SUITE 8, UNIT 302, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 2288 PARK AVE S, #90656, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2025-05-05 | 2025-05-07 | Address | 6565 SPRING BROOK AVE., SUITE 8, UNIT 302, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2025-02-19 | 2025-05-05 | Address | 6565 SPRING BROOK AVE., RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2013-04-04 | 2025-02-19 | Address | 210 PUTNAM AVE, #10, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent) |
2013-04-04 | 2025-02-19 | Address | 210 PUTNAM AVE, #10, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507000766 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
250507000501 | 2025-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-06 |
250505001807 | 2025-04-24 | CERTIFICATE OF PUBLICATION | 2025-04-24 |
250219003408 | 2025-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-19 |
130404000138 | 2013-04-04 | ARTICLES OF ORGANIZATION | 2013-04-04 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State