Name: | DESIGNS BY MACLOPEZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2016 (9 years ago) |
Entity Number: | 4874451 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | Agent | 90 STATE STREET, STE 700, OFFICE 40, 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 |
---|---|---|---|
2022-09-29 | 2024-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-07 | 2024-01-15 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-01-07 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000735 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
220929019378 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220207002053 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200131060168 | 2020-01-31 | BIENNIAL STATEMENT | 2020-01-01 |
160509000228 | 2016-05-09 | CERTIFICATE OF PUBLICATION | 2016-05-09 |
160107010280 | 2016-01-07 | ARTICLES OF ORGANIZATION | 2016-01-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State