Name: | L'ARCENCIEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2018 (7 years ago) |
Entity Number: | 5338683 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L'ARCENCIEL LLC, FLORIDA | M22000004941 | FLORIDA |
Headquarter of | L'ARCENCIEL LLC, FLORIDA | M22000004939 | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-21 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-21 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-09 | 2020-04-21 | Address | 2390 29TH STREET APT 20, ASTORIA, NY, 11105, USA (Type of address: Registered Agent) |
2018-05-09 | 2020-04-21 | Address | 2390 29TH STREET APT 20, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015519 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029239 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200504061764 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
200421000203 | 2020-04-21 | CERTIFICATE OF CHANGE | 2020-04-21 |
180905000060 | 2018-09-05 | CERTIFICATE OF PUBLICATION | 2018-09-05 |
180509010624 | 2018-05-09 | ARTICLES OF ORGANIZATION | 2018-05-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State