Search icon

AUGUSTO US LLC

Company Details

Name: AUGUSTO US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2017 (7 years ago)
Entity Number: 5187602
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-20 2023-08-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-20 2023-08-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-18 2020-05-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-20 2020-05-18 Address 168 39TH ST., 7TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2020-01-08 2020-02-20 Address 101 PROSPECT PARK SQ, UNIT 6 AB, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-05-15 2020-01-08 Address 137 CANAL STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-08-16 2018-05-15 Address 165 COURT STREET #263, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000256 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210803003976 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200520000386 2020-05-20 CERTIFICATE OF CHANGE 2020-05-20
200518060040 2020-05-18 BIENNIAL STATEMENT 2019-08-01
200220000330 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
200108000048 2020-01-08 CERTIFICATE OF CHANGE 2020-01-08
180515000342 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
171010000469 2017-10-10 CERTIFICATE OF PUBLICATION 2017-10-10
170816000618 2017-08-16 ARTICLES OF ORGANIZATION 2017-08-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State