Name: | POSTSCRIPT ONLINE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2016 (8 years ago) |
Entity Number: | 5026252 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2024-10-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-16 | 2024-10-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-08-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-22 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-01-03 | 2022-04-22 | Address | 8855 BAY PARKWAY 10G, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2016-10-20 | 2017-01-03 | Address | 8855 BAY PARKWAY, APT. 10G, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001169 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230816003970 | 2023-08-16 | BIENNIAL STATEMENT | 2022-10-01 |
220930000220 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012800 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220422000138 | 2021-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-14 |
201014060443 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181012006256 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
170126000611 | 2017-01-26 | CERTIFICATE OF PUBLICATION | 2017-01-26 |
170103000456 | 2017-01-03 | CERTIFICATE OF CHANGE | 2017-01-03 |
161020010340 | 2016-10-20 | ARTICLES OF ORGANIZATION | 2016-10-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State