Name: | SABRINA POUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2015 (9 years ago) |
Entity Number: | 4833137 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2022-09-30 | 2023-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-18 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-18 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-22 | 2020-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-06-22 | 2020-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-13 | 2016-06-22 | Address | 225 EAST 86TH STREET, APT. 606, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000004 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
220930005771 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019147 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210802001520 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
201218000273 | 2020-12-18 | CERTIFICATE OF CHANGE | 2020-12-18 |
160622000314 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
151202000765 | 2015-12-02 | CERTIFICATE OF AMENDMENT | 2015-12-02 |
151013000487 | 2015-10-13 | APPLICATION OF AUTHORITY | 2015-10-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State