Search icon

101 CANDY LLC

Company Details

Name: 101 CANDY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915278
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-11 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-11 2024-03-27 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-28 2022-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240327000042 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220316001769 2022-03-16 BIENNIAL STATEMENT 2022-03-01
220211003102 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
200528060364 2020-05-28 BIENNIAL STATEMENT 2020-03-01
SR-106851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006321 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318000416 2016-03-18 ARTICLES OF ORGANIZATION 2016-03-18

Date of last update: 18 Feb 2025

Sources: New York Secretary of State