Name: | BIONIC CRAYON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2014 (11 years ago) |
Entity Number: | 4518714 |
ZIP code: | 10162 |
County: | New York |
Place of Formation: | New York |
Address: | 500 EAST 77TH STREET, apt. 1012, NEW YORK, NY, United States, 10162 |
Name | Role | Address |
---|---|---|
JOANNE SEPHINE | DOS Process Agent | 500 EAST 77TH STREET, apt. 1012, NEW YORK, NY, United States, 10162 |
Name | Role | Address |
---|---|---|
joanne sephine | Agent | 500 EAST 77TH STREET, apt. 1012, NEW YORK, NY, 10162 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-13 | Address | 500 EAST 77TH STREET, apt. 1012, NEW YORK, NY, 10162, USA (Type of address: Registered Agent) |
2023-04-05 | 2023-04-13 | Address | 500 EAST 77TH STREET, apt. 1012, NEW YORK, NY, 10162, USA (Type of address: Service of Process) |
2014-01-24 | 2023-04-05 | Address | 500 EAST 77TH STREET, SUITE 1012, NEW YORK, NY, 10162, USA (Type of address: Registered Agent) |
2014-01-24 | 2023-04-05 | Address | 500 EAST 77TH STREET, SUITE 1012, NEW YORK, NY, 10162, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413001212 | 2023-04-13 | BIENNIAL STATEMENT | 2022-01-01 |
230405004029 | 2023-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-05 |
140124000400 | 2014-01-24 | ARTICLES OF ORGANIZATION | 2014-01-24 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State