Search icon

SNOMAX, LLC

Company Details

Name: SNOMAX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281231
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-04-20 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-04-20 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-03 2020-04-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-06 2018-05-16 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040290 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220215001026 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200420000137 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
200203061719 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-81862 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81861 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180516000266 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
180206000460 2018-02-06 APPLICATION OF AUTHORITY 2018-02-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State