Name: | SPROUT FARMS & GARDENS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2014 (11 years ago) |
Entity Number: | 4604527 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-02 | 2024-07-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-07-10 | 2024-07-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-07-10 | 2024-07-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002471 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
240702002681 | 2024-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-01 |
220302000984 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
140710000475 | 2014-07-10 | ARTICLES OF ORGANIZATION | 2014-07-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State