Name: | THE STRUTTING POOCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2017 (8 years ago) |
Entity Number: | 5064249 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1141 Raymond Road, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE STRUTTING POOCH, LLC | DOS Process Agent | 1141 Raymond Road, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
edward w. swanson | Agent | 232 round lake rd, BALLSTON LAKE, NY, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-21 | Address | 1141 Raymond Road, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2024-08-13 | 2025-01-01 | Address | 1141 raymond rd, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2017-01-09 | 2024-08-13 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-01-09 | 2025-01-21 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003814 | 2025-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-15 |
250101044288 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240813003899 | 2024-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-05 |
230104000744 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210119060237 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190117060393 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170710000008 | 2017-07-10 | CERTIFICATE OF PUBLICATION | 2017-07-10 |
170109000205 | 2017-01-09 | ARTICLES OF ORGANIZATION | 2017-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State