Name: | COAT OF ARMS BROOKLYN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2014 (11 years ago) |
Entity Number: | 4555236 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-22 | 2019-02-13 | Address | 231 NORMAN AVE STE 307, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2016-04-22 | 2019-02-13 | Address | 231 NORMAN AVE STE 307, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2014-04-02 | 2016-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-04-02 | 2016-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190213000119 | 2019-02-13 | CERTIFICATE OF CHANGE | 2019-02-13 |
160422000728 | 2016-04-22 | CERTIFICATE OF CHANGE | 2016-04-22 |
140905000381 | 2014-09-05 | CERTIFICATE OF PUBLICATION | 2014-09-05 |
140402000485 | 2014-04-02 | ARTICLES OF ORGANIZATION | 2014-04-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-11-19 | No data | 674 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State