Name: | PANDORA WIGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2013 (12 years ago) |
Entity Number: | 4402938 |
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. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-07-01 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-07-01 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-05-14 | 2014-07-01 | Address | 420 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504000310 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220930016710 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007447 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210601061139 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190521060224 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
170522006263 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
140701000043 | 2014-07-01 | CERTIFICATE OF CHANGE | 2014-07-01 |
130909000967 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130514000340 | 2013-05-14 | ARTICLES OF ORGANIZATION | 2013-05-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State