Name: | SAVANNAH ENGEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2016 (9 years ago) |
Entity Number: | 5017652 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 7 WEST 20TH, SUITE 402, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 7 WEST 20TH, SUITE 402, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL NACMIAS, ESQ. | Agent | 592 pacific st., 1st floor, BROOKLYN, NY, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-02-06 | Address | 592 pacific st., 1st floor, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2025-01-29 | 2025-02-06 | Address | 9 washington square unit 16, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-11-22 | 2025-01-29 | Address | 9 washington square unit 16, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-11-22 | 2025-01-29 | Address | 592 pacific st., 1st floor, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2024-10-22 | 2024-11-22 | Address | 592 Pacific St., 1st Floor, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003972 | 2025-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-30 |
250129000233 | 2025-01-23 | CERTIFICATE OF PUBLICATION | 2025-01-23 |
241122001055 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
241022002202 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
231002004659 | 2023-10-02 | BIENNIAL STATEMENT | 2022-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State