Search icon

COOLBRITS LLC

Headquarter

Company Details

Name: COOLBRITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303937
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 347-740-7486

Links between entities

Type Company Name Company Number State
Headquarter of COOLBRITS LLC, CONNECTICUT 1343147 CONNECTICUT

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

Licenses

Number Status Type Date End date
2070861-DCA Active Business 2018-05-09 2025-02-28

History

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)
2018-03-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003548 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220928010727 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029496 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220304003196 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200303061565 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180606000188 2018-06-06 CERTIFICATE OF PUBLICATION 2018-06-06
180314010402 2018-03-14 ARTICLES OF ORGANIZATION 2018-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537461 TRUSTFUNDHIC INVOICED 2022-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537462 RENEWAL INVOICED 2022-10-15 100 Home Improvement Contractor License Renewal Fee
3271745 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2916938 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916939 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2781999 FINGERPRINT INVOICED 2018-04-26 75 Fingerprint Fee
2781989 LICENSE INVOICED 2018-04-26 50 Home Improvement Contractor License Fee
2781998 FINGERPRINT INVOICED 2018-04-26 75 Fingerprint Fee
2781990 TRUSTFUNDHIC INVOICED 2018-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State