Name: | 3E CREATIVE ARTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2018 (7 years ago) |
Entity Number: | 5297607 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | 3E is a creative art service company that provides various forms of artistic/marketing services; emphasis is put on graphic design and photography. |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 646-397-5175
Website http://www.3ecreativearts.com
Phone +1 470-681-0475
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-25 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-25 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-05 | 2018-04-25 | Address | 121 ST. NICHOLAS AVE, 2C, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003434 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928013092 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032255 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220302002850 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200401061168 | 2020-04-01 | BIENNIAL STATEMENT | 2020-03-01 |
180425000631 | 2018-04-25 | CERTIFICATE OF CHANGE | 2018-04-25 |
180305010523 | 2018-03-05 | ARTICLES OF ORGANIZATION | 2018-03-05 |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State