Name: | COOL COMMUNICATOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2017 (8 years ago) |
Entity Number: | 5177422 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-07-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-09 | 2022-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-09 | 2023-07-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-21 | 2020-11-09 | Address | 387 PARK AVENUE SOUTH #515, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-05-24 | 2020-11-09 | Address | (Type of address: Registered Agent) |
2017-07-27 | 2020-05-21 | Address | 874 BROADWAY, APARTMENT 707, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-07-27 | 2018-05-24 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000745 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
220928024430 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210702000758 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
201109000438 | 2020-11-09 | CERTIFICATE OF CHANGE | 2020-11-09 |
200521000195 | 2020-05-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-05-21 |
190710061109 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180524000793 | 2018-05-24 | CERTIFICATE OF CHANGE | 2018-05-24 |
171019000067 | 2017-10-19 | CERTIFICATE OF PUBLICATION | 2017-10-19 |
170727010450 | 2017-07-27 | ARTICLES OF ORGANIZATION | 2017-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State