Name: | 3CSLAB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2017 (7 years ago) |
Entity Number: | 5218565 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-03 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-03 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-01 | 2021-12-03 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-01 | 2021-12-03 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-17 | 2021-10-01 | Address | 4850 189 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930012056 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007753 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211203000054 | 2021-12-02 | CERTIFICATE OF PUBLICATION | 2021-12-02 |
211001000478 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
210917001360 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
171017010027 | 2017-10-17 | ARTICLES OF ORGANIZATION | 2017-10-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State