Name: | CROOKS AND CASH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2016 (9 years ago) |
Entity Number: | 4958519 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, 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 |
---|---|---|---|
2022-09-30 | 2024-06-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-24 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-06-24 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-06 | 2016-06-24 | Address | 454 3RD STREET, APT 2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002428 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220930016347 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015090 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220616001248 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
200612060283 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180619006067 | 2018-06-19 | BIENNIAL STATEMENT | 2018-06-01 |
160624000050 | 2016-06-24 | CERTIFICATE OF CHANGE | 2016-06-24 |
160606010429 | 2016-06-06 | ARTICLES OF ORGANIZATION | 2016-06-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State