Name: | LES CATS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2017 (8 years ago) |
Entity Number: | 5087868 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2025-02-17 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-18 | 2025-02-17 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-13 | 2024-10-18 | Address | 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2019-12-27 | 2023-02-13 | Address | 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2018-06-27 | 2019-12-27 | Address | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-06-27 | 2019-12-27 | Address | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2017-02-17 | 2018-06-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-02-17 | 2018-06-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000862 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
241018002607 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
230213001716 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210211060410 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
191227000095 | 2019-12-27 | CERTIFICATE OF CHANGE | 2019-12-27 |
180627000013 | 2018-06-27 | CERTIFICATE OF CHANGE | 2018-06-27 |
170217010435 | 2017-02-17 | ARTICLES OF ORGANIZATION | 2017-02-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State