Name: | DINNIES COOKIES AND CREAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2017 (8 years ago) |
Entity Number: | 5093867 |
ZIP code: | 12809 |
County: | Washington |
Place of Formation: | New York |
Address: | 413 State Route 197, Argyle, NY, United States, 12809 |
Name | Role | Address |
---|---|---|
DENISE M. PORTER | DOS Process Agent | 413 State Route 197, Argyle, NY, United States, 12809 |
Name | Role | Address |
---|---|---|
denise m. porter | Agent | 413 state route 197, ARGYLE, NY, 12809 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-01 | Address | 413 State Route 197, Argyle, NY, 12809, USA (Type of address: Service of Process) |
2025-03-05 | 2025-03-01 | Address | 413 state route 197, ARGYLE, NY, 12809, USA (Type of address: Registered Agent) |
2025-01-31 | 2025-03-01 | Address | 413 State Route 197, Argyle, NY, 12809, USA (Type of address: Service of Process) |
2025-01-31 | 2025-03-05 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-31 | 2025-03-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-31 | 2025-03-05 | Address | 413 State Route 197, Argyle, NY, 12809, USA (Type of address: Service of Process) |
2017-03-01 | 2025-01-31 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-03-01 | 2025-01-31 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301025423 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250305002230 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
250131000145 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
190319060143 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170814000499 | 2017-08-14 | CERTIFICATE OF PUBLICATION | 2017-08-14 |
170301000319 | 2017-03-01 | ARTICLES OF ORGANIZATION | 2017-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State