Name: | MARISSA ALLIE DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2013 (11 years ago) |
Entity Number: | 4459080 |
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 |
---|---|---|---|
2023-09-18 | 2024-07-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-18 | 2024-07-25 | Address | 66 Davis Road Port, Washington, NY, 11050, USA (Type of address: Service of Process) |
2019-03-28 | 2023-09-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-10-22 | 2019-03-28 | Address | (Type of address: Registered Agent) |
2013-09-16 | 2018-10-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-09-16 | 2023-09-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725000211 | 2024-07-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-23 |
230918000550 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210914001562 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190913060215 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
190328000384 | 2019-03-28 | CERTIFICATE OF CHANGE | 2019-03-28 |
181022000597 | 2018-10-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-21 |
160224006083 | 2016-02-24 | BIENNIAL STATEMENT | 2015-09-01 |
140422000647 | 2014-04-22 | CERTIFICATE OF PUBLICATION | 2014-04-22 |
130916000055 | 2013-09-16 | ARTICLES OF ORGANIZATION | 2013-09-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State