Name: | CASHMANCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2018 (7 years ago) |
Entity Number: | 5299680 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASHMANCO LLC, FLORIDA | M20000010899 | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2025-02-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-07 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005232 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
220929022454 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211117003486 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
190502000417 | 2019-05-02 | CERTIFICATE OF AMENDMENT | 2019-05-02 |
180615000131 | 2018-06-15 | CERTIFICATE OF PUBLICATION | 2018-06-15 |
180307010571 | 2018-03-07 | ARTICLES OF ORGANIZATION | 2018-03-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State