Search icon

TREES ACQUISITION, LLC

Company Details

Name: TREES ACQUISITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2017 (8 years ago)
Entity Number: 5109594
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: TREES, LLC
Fictitious Name: TREES ACQUISITION, LLC
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
2023-09-26 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-26 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-27 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-27 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-28 2017-09-22 Name TREES, LLC
2017-03-28 2017-03-28 Name TREES, LLC
2017-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106004040 2023-11-06 CERTIFICATE OF CHANGE BY ENTITY 2023-11-06
230926001656 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230327002082 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210317060245 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190401060371 2019-04-01 BIENNIAL STATEMENT 2019-03-01
SR-78307 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78306 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170922000487 2017-09-22 CERTIFICATE OF AMENDMENT 2017-09-22
170906000065 2017-09-06 CERTIFICATE OF PUBLICATION 2017-09-06
170328000032 2017-03-28 APPLICATION OF AUTHORITY 2017-03-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State