Search icon

PAPALOTZIN, LLC

Company Details

Name: PAPALOTZIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164180
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-07-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-13 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-13 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-03 2018-06-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-07-03 2018-06-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004519 2023-07-17 BIENNIAL STATEMENT 2023-07-01
220930000831 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007923 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210716002324 2021-07-16 BIENNIAL STATEMENT 2021-07-16
200205060854 2020-02-05 BIENNIAL STATEMENT 2019-07-01
180613000253 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
170703010052 2017-07-03 ARTICLES OF ORGANIZATION 2017-07-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State