Name: | STRAY DOG SPIRITS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2018 (7 years ago) |
Entity Number: | 5380757 |
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 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-17 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-17 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-24 | 2019-12-17 | Address | 625 W 57TH STREET, SUITE 1117, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000031 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220930012168 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017350 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220804002640 | 2022-08-04 | BIENNIAL STATEMENT | 2022-07-01 |
200709061797 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
191217000529 | 2019-12-17 | CERTIFICATE OF CHANGE | 2019-12-17 |
180724000106 | 2018-07-24 | ARTICLES OF ORGANIZATION | 2018-07-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State