Name: | SUPERTALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2018 (7 years ago) |
Entity Number: | 5303070 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2024-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-28 | 2024-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-12 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, 1707, USA (Type of address: Service of Process) |
2019-02-12 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, 1707, USA (Type of address: Registered Agent) |
2018-09-07 | 2023-12-28 | Name | SUPERTALL MEDIA, LLC |
2018-03-13 | 2019-02-12 | Address | 926 CLINTON STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2018-03-13 | 2018-09-07 | Name | SPYRAL DESIGN, LLC |
2018-03-13 | 2019-02-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312001499 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
231228003269 | 2023-12-28 | CERTIFICATE OF AMENDMENT | 2023-12-28 |
220930007646 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022669 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301002362 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200326060132 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
190212000271 | 2019-02-12 | CERTIFICATE OF CHANGE | 2019-02-12 |
180907000646 | 2018-09-07 | CERTIFICATE OF AMENDMENT | 2018-09-07 |
180724001016 | 2018-07-24 | CERTIFICATE OF PUBLICATION | 2018-07-24 |
180313010431 | 2018-03-13 | ARTICLES OF ORGANIZATION | 2018-03-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State