Search icon

102 CANDY LLC

Company Details

Name: 102 CANDY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107645
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-02 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-02 2025-03-04 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-11 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-11 2023-03-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-05 2022-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002870 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230302004165 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220211003119 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
210401061092 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190305060543 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-107762 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107761 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705000108 2017-07-05 CERTIFICATE OF PUBLICATION 2017-07-05
170323010363 2017-03-23 ARTICLES OF ORGANIZATION 2017-03-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State