Name: | LITTLE MONSTRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2018 (7 years ago) |
Entity Number: | 5306016 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
c/o URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2025-01-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-01 | 2025-01-13 | Address | 3663 SOLANO AVE., 136, NAPA, CA, 94558, USA (Type of address: Service of Process) |
2020-03-09 | 2024-03-01 | Address | 3663 SOLANO AVE., 136, NAPA, CA, 94558, USA (Type of address: Service of Process) |
2018-03-19 | 2024-03-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-03-19 | 2020-03-09 | Address | 280 WILSON AVE., APT. 2R, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001994 | 2025-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-10 |
240301051130 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220317001540 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200309060614 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180615000400 | 2018-06-15 | CERTIFICATE OF PUBLICATION | 2018-06-15 |
180319010019 | 2018-03-19 | ARTICLES OF ORGANIZATION | 2018-03-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State