RESONATOR LLC

Name: | RESONATOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2016 (9 years ago) |
Entity Number: | 4992254 |
ZIP code: | 11207 |
County: | Erie |
Place of Formation: | New York |
Address: | 988 decatur street, apt 1, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 988 decatur street, apt 1, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
taylor zaven embree | Agent | 988 decatur street, apt 1, BROOKLYN, NY, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2025-01-02 | Address | 190 S 1ST ST UNIT 1B, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-08-05 | 2025-01-02 | Address | 340 METROPOLITAN AVE, 3B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2018-10-18 | 2024-08-05 | Address | 190 S 1ST ST UNIT 1B, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2018-08-23 | 2024-08-05 | Address | 190 S 1ST ST, UNIT 1B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2016-08-11 | 2018-08-23 | Address | 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001083 | 2024-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-19 |
240805000496 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
221031003067 | 2022-10-31 | BIENNIAL STATEMENT | 2022-08-01 |
200803060355 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
181018000339 | 2018-10-18 | CERTIFICATE OF CHANGE | 2018-10-18 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State