Name: | THE WRAP SOCIETY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2015 (9 years ago) |
Entity Number: | 4818074 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-07-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-11 | 2024-07-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-24 | 2024-06-11 | Address | 131 TITUS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent) |
2015-09-10 | 2020-11-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-09-10 | 2024-06-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000980 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
240611001969 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
201124000178 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
190912060052 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170919006056 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
160216000613 | 2016-02-16 | CERTIFICATE OF PUBLICATION | 2016-02-16 |
150910000734 | 2015-09-10 | ARTICLES OF ORGANIZATION | 2015-09-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State