Name: | THE COCKTAIL ARCHITECT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2014 (10 years ago) |
Entity Number: | 4658461 |
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 | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-10-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-10-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-08 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-08 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-29 | 2019-10-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-29 | 2019-10-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007005074 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221025001829 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
220928019263 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026517 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201028060051 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
191008000446 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
141029000926 | 2014-10-29 | ARTICLES OF ORGANIZATION | 2014-10-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State