Name: | SOCIAL NIK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Entity Number: | 4628281 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
nicole keimer | Agent | 458 15th st 1l, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-14 | 2024-08-01 | Address | 458 15th st 1l, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2022-12-14 | 2024-08-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2022-12-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2022-12-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-22 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-22 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-19 | 2022-07-22 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-19 | 2022-07-22 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-08-27 | 2022-05-19 | Address | 366 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042562 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221214001268 | 2022-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-28 |
220928019364 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026654 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220827000671 | 2022-08-27 | BIENNIAL STATEMENT | 2022-08-01 |
220722001132 | 2022-07-21 | CERTIFICATE OF PUBLICATION | 2022-07-21 |
220519002945 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
220518002348 | 2022-05-18 | BIENNIAL STATEMENT | 2020-08-01 |
140827010294 | 2014-08-27 | ARTICLES OF ORGANIZATION | 2014-08-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State