Name: | KREYOL KWIZIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2015 (10 years ago) |
Entity Number: | 4763153 |
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 |
---|---|---|---|
2022-09-30 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-16 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-16 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-22 | 2017-06-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-05-22 | 2017-06-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504001103 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220930005682 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009567 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210504061044 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190611060063 | 2019-06-11 | BIENNIAL STATEMENT | 2019-05-01 |
170616000047 | 2017-06-16 | CERTIFICATE OF CHANGE | 2017-06-16 |
170524006066 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
160418000366 | 2016-04-18 | CERTIFICATE OF PUBLICATION | 2016-04-18 |
150522000258 | 2015-05-22 | ARTICLES OF ORGANIZATION | 2015-05-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State