Search icon

STTS ENTERPRISES, LLC

Company Details

Name: STTS ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292197
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 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

History

Start date End date Type Value
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-31 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-31 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-23 2022-05-31 Address 7014 13TH AVENUE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-23 2022-05-31 Address 7014 13TH AVENUE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036688 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928010774 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029549 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220531000033 2022-05-30 CERTIFICATE OF CHANGE BY ENTITY 2022-05-30
220202004448 2022-02-02 BIENNIAL STATEMENT 2022-02-02
180223000203 2018-02-23 ARTICLES OF ORGANIZATION 2018-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State