Name: | AVOCADO KIDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2018 (7 years ago) |
Entity Number: | 5279901 |
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 |
---|---|---|---|
2018-06-04 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-06-04 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-05 | 2018-06-04 | Address | 2675 HENRY HUDSON PARKWAY, UNIT 7K, BRONX, NY, 10463, USA (Type of address: Registered Agent) |
2018-02-05 | 2018-06-04 | Address | 2675 HENRY HUDSON PARKWAY, UNIT 7K, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930012045 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007737 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220221000736 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
180620000414 | 2018-06-20 | CERTIFICATE OF PUBLICATION | 2018-06-20 |
180604000099 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
180205010040 | 2018-02-05 | ARTICLES OF ORGANIZATION | 2018-02-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State