Search icon

GREAT ABEBAGS LLC

Company Details

Name: GREAT ABEBAGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2017 (7 years ago)
Entity Number: 5227044
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-15 2023-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-15 2023-10-04 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-09 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231004001783 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220215000905 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
211001002375 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191009060137 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-108222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171031000525 2017-10-31 ARTICLES OF ORGANIZATION 2017-10-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State