Search icon

KRAGSAC LLC

Company Details

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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, Apt 3A, ALBANY, NY, United States, 12207

History

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)

Filings

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