Name: | ANN'S HOLE IN THE WALL LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2018 (7 years ago) |
Entity Number: | 5375108 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|---|
2020-10-30 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-30 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-02 | 2020-10-30 | Address | 4623 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2018-07-13 | 2020-10-30 | Address | 4623 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent) |
2018-07-13 | 2020-07-02 | Address | 4623 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930004183 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022285 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201030000425 | 2020-10-30 | CERTIFICATE OF CHANGE | 2020-10-30 |
200702060773 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180713010163 | 2018-07-13 | ARTICLES OF ORGANIZATION | 2018-07-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State