Search icon

POSTSCRIPT ONLINE, LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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