Name: | PAPA NANA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2014 (11 years ago) |
Entity Number: | 4544887 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | REGISTERED AGENTS INC., 90 STATE ST. STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
PAPA NANA, LLC | DOS Process Agent | REGISTERED AGENTS INC., 90 STATE ST. STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-30 | 2023-11-01 | Address | REGISTERED AGENTS INC., 90 STATE ST. STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-09 | 2023-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-03-14 | 2020-03-30 | Address | 83 RADCLIFF ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034474 | 2023-11-01 | BIENNIAL STATEMENT | 2022-03-01 |
200330060011 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
180709000526 | 2018-07-09 | CERTIFICATE OF CHANGE | 2018-07-09 |
140314000802 | 2014-03-14 | ARTICLES OF ORGANIZATION | 2014-03-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State