Name: | SNAIL MAIL CAFE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2014 (11 years ago) |
Entity Number: | 4548305 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-03-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-16 | 2022-09-29 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-20 | 2016-03-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002679 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220929007463 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301001957 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061782 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180301006194 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
160316006348 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
140320010366 | 2014-03-20 | ARTICLES OF ORGANIZATION | 2014-03-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State