Name: | ECRU FOUNDATIONWEAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2013 (12 years ago) |
Entity Number: | 4392520 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-25 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-25 | 2023-03-05 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-04-23 | 2020-06-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-04-23 | 2020-06-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230305000751 | 2023-03-05 | BIENNIAL STATEMENT | 2021-04-01 |
220930016769 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
200625000489 | 2020-06-25 | CERTIFICATE OF CHANGE | 2020-06-25 |
170523006174 | 2017-05-23 | BIENNIAL STATEMENT | 2017-04-01 |
150409006272 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130923000893 | 2013-09-23 | CERTIFICATE OF PUBLICATION | 2013-09-23 |
130423000386 | 2013-04-23 | ARTICLES OF ORGANIZATION | 2013-04-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State