Search icon

THE EARWAXX SESSIONS LLC

Company Details

Name: THE EARWAXX SESSIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884648
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-01-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-29 2024-01-27 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-29 2020-01-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-10 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-30 2018-01-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-01-25 2016-06-30 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240127000477 2024-01-27 BIENNIAL STATEMENT 2024-01-27
220930005745 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
200129060469 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180129006114 2018-01-29 BIENNIAL STATEMENT 2018-01-01
170710000893 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
160630000329 2016-06-30 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-30
160125010085 2016-01-25 ARTICLES OF ORGANIZATION 2016-01-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State