Name: | AZALEA CANDLE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930578 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y22FH7KBCT22 | 2022-06-29 | 500 SAINT JOHNS PLACE APT 4H, BROOKLYN, NY, 11238, 5459, USA | 500 SAINT JOHNS PLACE APT 4H, BROOKLYN, NY, 11238, 5459, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-15 |
Initial Registration Date | 2021-03-30 |
Entity Start Date | 2016-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 339999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHERIANN MCLARTY |
Role | OWNER |
Address | 500 ST JOHNS PL, APT 4H, BROOKLYN, NY, 11238, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHERIANN MCLARTY |
Role | OWNER |
Address | 500 ST JOHNS PL, APT 4H, BROOKLYN, NY, 11238, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200422060267 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180425006070 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160414000788 | 2016-04-14 | ARTICLES OF ORGANIZATION | 2016-04-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State