Search icon

3 DAY BLINDS LLC

Company Details

Name: 3 DAY BLINDS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2015 (9 years ago)
Entity Number: 4837003
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

Start date End date Type Value
2023-01-24 2023-11-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-01-24 2023-11-07 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2020-02-27 2023-01-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-02-27 2023-01-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-06-20 2020-02-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-06-20 2020-02-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-04-07 2018-06-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-07 2018-06-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-17 2016-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-17 2016-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107004173 2023-11-07 BIENNIAL STATEMENT 2023-10-01
230124003130 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04
211001000393 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200227000581 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27
191001060197 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180620000697 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
171002006230 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160407000488 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
160205000790 2016-02-05 CERTIFICATE OF PUBLICATION 2016-02-05
151217000581 2015-12-17 CERTIFICATE OF CHANGE 2015-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State