Search icon

CRUX CLUB, LLC

Company Details

Name: CRUX CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5259169
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-09-28 2024-01-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-01-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-14 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-14 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-22 2021-01-14 Address (Type of address: Registered Agent)
2018-01-02 2018-10-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-02 2021-01-14 Address 176 KNICKERBOCKER AVE. APT 4R, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000069 2024-01-06 BIENNIAL STATEMENT 2024-01-06
220928015517 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029237 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220202000917 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210114000480 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
181022000684 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
180430000401 2018-04-30 CERTIFICATE OF PUBLICATION 2018-04-30
180102010704 2018-01-02 ARTICLES OF ORGANIZATION 2018-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State