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