Name: | DRUNK PARENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2015 (9 years ago) |
Entity Number: | 4832556 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-01-03 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-21 | 2018-01-03 | Address | 519 8TH AVE, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-10-09 | 2016-01-21 | Address | 207 W 25TH STREET SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016363 | 2024-12-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-27 |
211014001337 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191021060145 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
180103000432 | 2018-01-03 | CERTIFICATE OF CHANGE | 2018-01-03 |
160121000172 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
151211000045 | 2015-12-11 | CERTIFICATE OF PUBLICATION | 2015-12-11 |
151009000674 | 2015-10-09 | ARTICLES OF ORGANIZATION | 2015-10-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State