Name: | SUDELLA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304542 |
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 |
---|---|---|---|
2022-09-30 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-26 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-30 | 2022-05-26 | Address | 28 LIBERTY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-30 | 2022-05-26 | Address | 28 liberty, NEW YORK, 10005, USA (Type of address: Service of Process) |
2018-03-15 | 2021-06-30 | Address | ATTN: KEITH M. GOLDSTEIN, 18 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003731 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220930007731 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023007 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220526001673 | 2022-05-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-26 |
220310003912 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
210630001557 | 2021-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-30 |
210603061426 | 2021-06-03 | BIENNIAL STATEMENT | 2020-03-01 |
180315000264 | 2018-03-15 | ARTICLES OF ORGANIZATION | 2018-03-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State