Search icon

SRM KINGS, LLC

Company Details

Name: SRM KINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4998813
ZIP code: 12207
County: New York
Foreign Legal Name: SRM KINGS, LLC
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-01-30 2025-01-24 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-30 2025-01-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-23 2023-01-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-23 2023-01-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-21 2022-04-23 Address 600 MAMARONECK AVENUE, STE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-21 2022-04-23 Address 600 MAMARONECK AVENUE, STE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-09-10 2020-07-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-09-10 2020-07-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-08-25 2018-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003432 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230130003552 2023-01-30 CERTIFICATE OF AMENDMENT 2023-01-30
220908000630 2022-09-08 BIENNIAL STATEMENT 2022-08-01
220423000064 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
200903061496 2020-09-03 BIENNIAL STATEMENT 2020-08-01
200721000535 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
180910000837 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
180807006604 2018-08-07 BIENNIAL STATEMENT 2018-08-01
161213000148 2016-12-13 CERTIFICATE OF PUBLICATION 2016-12-13
160825000165 2016-08-25 APPLICATION OF AUTHORITY 2016-08-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State