Name: | ESSAYONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2018 (7 years ago) |
Entity Number: | 5381308 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
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 |
---|---|---|---|
2022-09-28 | 2024-07-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-07-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-14 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-02 | 2020-07-14 | Address | 34 LEEWARD LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2018-07-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-07-24 | 2020-03-02 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715004255 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220928021401 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928015864 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220714000648 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200714060364 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
200302000965 | 2020-03-02 | CERTIFICATE OF CHANGE | 2020-03-02 |
181113000321 | 2018-11-13 | CERTIFICATE OF CHANGE | 2018-11-13 |
181113000090 | 2018-11-13 | CERTIFICATE OF PUBLICATION | 2018-11-13 |
180724010426 | 2018-07-24 | ARTICLES OF ORGANIZATION | 2018-07-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State