Name: | DISRUPTIVE CRAFT SPIRITS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2016 (8 years ago) |
Entity Number: | 5016303 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WALL STREET SUITE #1325, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 WALL STREET SUITE #1325, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-21 | 2021-04-30 | Address | 99 WALL STREET, SUITE 1325, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-01 | 2020-12-21 | Address | 244 5TH AVE, #D165, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-09-29 | 2019-10-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-09-29 | 2019-10-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430000072 | 2021-04-30 | CERTIFICATE OF CHANGE | 2021-04-30 |
201221060154 | 2020-12-21 | BIENNIAL STATEMENT | 2020-09-01 |
191001000402 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
160929010131 | 2016-09-29 | ARTICLES OF ORGANIZATION | 2016-09-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State