MERCHANT CHARLES STREET, LLC

Name: | MERCHANT CHARLES STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2013 (11 years ago) |
Entity Number: | 4506349 |
ZIP code: | 94515 |
County: | Albany |
Place of Formation: | California |
Address: | PO Box 527, Calistoga, CA, United States, 94515 |
Name | Role | Address |
---|---|---|
RONENE ANDERSON | DOS Process Agent | PO Box 527, Calistoga, CA, United States, 94515 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-17 | 2023-12-01 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-02-15 | 2017-02-17 | Address | 15 CHARLES STREET, UNIT 8D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2016-11-29 | 2017-02-15 | Address | (Type of address: Service of Process) |
2013-12-30 | 2016-11-29 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039920 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211221003530 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191227002000 | 2019-12-27 | BIENNIAL STATEMENT | 2019-12-01 |
171221002003 | 2017-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
170217000420 | 2017-02-17 | CERTIFICATE OF CHANGE | 2017-02-17 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State