Search icon

ROLL UP BROOKLYN LLC

Company Details

Name: ROLL UP BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2015 (10 years ago)
Entity Number: 4760838
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-05-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-23 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-23 2022-09-29 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-05-19 2022-06-23 Address 382 JEFFERSON ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505003911 2023-05-05 BIENNIAL STATEMENT 2023-05-01
221021000356 2022-10-21 BIENNIAL STATEMENT 2021-05-01
220930002163 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019353 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220623001695 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
210413060223 2021-04-13 BIENNIAL STATEMENT 2019-05-01
150917000172 2015-09-17 CERTIFICATE OF PUBLICATION 2015-09-17
150519000327 2015-05-19 ARTICLES OF ORGANIZATION 2015-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State