Search icon

SMONIQUE THE BRAND LLC

Company Details

Name: SMONIQUE THE BRAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627161
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 699 highland avenue, PEEKSKILL, NY, United States, 10566

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 699 highland avenue, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2024-08-01 2025-02-20 Address 122 DEPEW ST. APT. 2B, NEW YORK, NY, 10566, USA (Type of address: Registered Agent)
2024-08-01 2025-02-20 Address 51 benedict blvd., apt. 1, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2024-03-02 2024-08-01 Address 122 DEPEW ST. APT. 2B, NEW YORK, NY, 10566, USA (Type of address: Registered Agent)
2024-03-02 2024-08-01 Address 669 HIGHLAND AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2023-02-16 2024-03-02 Address 122 DEPEW ST. APT. 2B, NEW YORK, NY, 10566, USA (Type of address: Registered Agent)
2023-02-16 2024-03-02 Address 245 main st suite 120, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-08-26 2023-02-16 Address 122 DEPEW ST. APT. 2B, NEW YORK, NY, 10566, USA (Type of address: Registered Agent)
2014-08-26 2023-02-16 Address 122 DEPEW ST. APT. 2B, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000428 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
240801041709 2024-07-19 CERTIFICATE OF AMENDMENT 2024-07-19
240302000619 2024-03-02 BIENNIAL STATEMENT 2024-03-02
230216002988 2022-07-07 CERTIFICATE OF CHANGE BY ENTITY 2022-07-07
200804061949 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181130006056 2018-11-30 BIENNIAL STATEMENT 2018-08-01
160811006167 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140826000279 2014-08-26 ARTICLES OF ORGANIZATION 2014-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State