Search icon

COOL COMMUNICATOR LLC

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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