Name: | CAIRN IT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2016 (9 years ago) |
Entity Number: | 4889771 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-03-22 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-23 | 2024-02-01 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-02-02 | 2016-06-23 | Address | 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322002852 | 2024-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-14 |
240201044572 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220207003704 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200207060001 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
180220006011 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160623000378 | 2016-06-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-23 |
160525000917 | 2016-05-25 | CERTIFICATE OF PUBLICATION | 2016-05-25 |
160202010373 | 2016-02-02 | ARTICLES OF ORGANIZATION | 2016-02-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State