Name: | KRAGSAC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2017 (8 years ago) |
Entity Number: | 5091331 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, Apt 3A, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, Apt 3A, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-20 | 2025-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-13 | 2023-06-20 | Address | 114 West 73rd Street, STE N, New York, NY, 10023, USA (Type of address: Service of Process) |
2023-02-13 | 2023-06-20 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-02-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-02-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-13 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-13 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-02-24 | 2022-01-13 | Address | 114 WEST 73RD STREET, STUDIO 3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040367 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230620001332 | 2023-06-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-19 |
230213000239 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
220928021430 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928015893 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220113002549 | 2022-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-12 |
170809000284 | 2017-08-09 | CERTIFICATE OF PUBLICATION | 2017-08-09 |
170224010189 | 2017-02-24 | ARTICLES OF ORGANIZATION | 2017-02-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State