Name: | BEST DIGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2017 (8 years ago) |
Entity Number: | 5169523 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-08-14 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-07-03 | 2024-08-14 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-07-13 | 2023-07-03 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-07-13 | 2023-07-03 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002556 | 2024-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-06 |
230703004054 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210720002490 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
191008000343 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
190905000186 | 2019-09-05 | CERTIFICATE OF PUBLICATION | 2019-09-05 |
190712060192 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
190711000652 | 2019-07-11 | CERTIFICATE OF CHANGE | 2019-07-11 |
180110000185 | 2018-01-10 | CERTIFICATE OF CHANGE | 2018-01-10 |
170713010227 | 2017-07-13 | ARTICLES OF ORGANIZATION | 2017-07-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State