Name: | CRAFTY APES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-10 | 2021-11-16 | Address | 127 LOMITA STREET, EL SEGUNDO, CA, 90245, USA (Type of address: Service of Process) |
2019-07-05 | 2021-06-10 | Address | 1100 WILSHIRE BLVD., SUITE 3305, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2019-07-02 | 2019-07-05 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2017-05-17 | 2019-07-02 | Address | 16192 COSTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211116000507 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210610060727 | 2021-06-10 | BIENNIAL STATEMENT | 2021-05-01 |
190705000191 | 2019-07-05 | CERTIFICATE OF CHANGE | 2019-07-05 |
190702000895 | 2019-07-02 | CERTIFICATE OF CHANGE | 2019-07-02 |
190508060609 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170804000039 | 2017-08-04 | CERTIFICATE OF PUBLICATION | 2017-08-04 |
170517000380 | 2017-05-17 | APPLICATION OF AUTHORITY | 2017-05-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State